TRACK COMPONENTS LTD - RICKMANSWORTH
Company Profile | Company Filings |
Overview
TRACK COMPONENTS LTD is a Private Limited Company from RICKMANSWORTH UNITED KINGDOM and has the status: Active.
TRACK COMPONENTS LTD was incorporated 21 years ago on 29/01/2003 and has the registered number: 04650681. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.
TRACK COMPONENTS LTD was incorporated 21 years ago on 29/01/2003 and has the registered number: 04650681. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/08/2024.
TRACK COMPONENTS LTD - RICKMANSWORTH
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 11 | 30/11/2022 | 29/08/2024 |
Registered Office
24 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH MATTHEW PURCHASE | Mar 1987 | British | Director | 2021-06-16 | CURRENT |
MRS ELAINE MARY PURCHASE | Mar 1955 | British | Director | 2003-01-29 | CURRENT |
MR CLIVE FREDERICK PURCHASE | Jan 1953 | British | Secretary | 2003-01-29 | CURRENT |
MR CLIVE FREDERICK PURCHASE | Jan 1953 | British | Director | 2003-01-29 | CURRENT |
CCH NOMINEE DIRECTORS LIMITED | Corporate Director | 2003-01-29 UNTIL 2003-01-29 | RESIGNED | ||
CCH NOMINEE SECRETARIES LIMITED | Corporate Secretary | 2003-01-29 UNTIL 2003-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Track Group Holdings Limited | 2021-02-09 | Amersham Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Elaine Mary Purchase | 2016-07-01 - 2021-02-09 | 3/1955 | Rickmansworth Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Clive Frederick Purchase | 2016-07-01 - 2021-02-09 | 1/1953 | Rickmansworth Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Track Components Ltd | 2023-08-30 | 30-11-2022 | £899,353 Cash |
Track Components Ltd | 2022-11-24 | 30-11-2021 | £3,205,337 Cash |
Track Components Ltd | 2021-08-28 | 30-11-2020 | £4,328,182 Cash |
Track Components Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-08-27 | 30-11-2019 | £1,998,467 Cash £5,365,643 equity |
Track Components Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-12 | 30-11-2018 | £2,354,249 Cash £4,252,485 equity |
Track Components Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-07-19 | 30-11-2017 | £1,262,266 Cash £2,898,507 equity |
Track Components Ltd - Abbreviated accounts 16.3 | 2017-08-31 | 30-11-2016 | £1,736,368 Cash £2,614,658 equity |
Track Components Ltd - Abbreviated accounts 16.1 | 2016-08-23 | 30-11-2015 | £1,205,279 Cash £2,408,665 equity |
Track Components Ltd - Limited company - abbreviated - 11.6 | 2015-08-28 | 30-11-2014 | £1,115,729 Cash £1,972,518 equity |
Track Components Ltd - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 30-11-2013 | £901,646 Cash £1,542,434 equity |
Track Components Ltd - Limited company - abbreviated - 11.0.0 | 2014-08-29 | 30-11-2013 | £901,646 Cash £1,542,434 equity |