Company details

Name Its Trac Limited
Number 04806606
Date of Incorporation: 2003/06/20
End of financial year: 30 September
Address: C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
SIC code: 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
46630 - Wholesale of mining, construction and civil engineering machinery

Its Trac Limited was dissolved on 2023-05-10. Its Trac was a private limited company that was situated at C/O Mazars Llp 1St Floor, Two Chamberlain Square, Birmingham, B3 3AX. Its full net worth was estimated to be 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2003-06-20) was run by 2 directors and 1 secretary.
Director Peter F. who was appointed on 30 June 2003.
Director Charles W. who was appointed on 30 June 2003.
Moving on to the secretaries, we can name: Jacqueline L. appointed on 30 June 2003.

The company was officially categorised as "agents involved in the sale of machinery, industrial equipment, ships and aircraft" (46140), "wholesale of mining, construction and civil engineering machinery" (46630). As stated in the official database, there was a name change on 2003-10-01 and their previous name was Safelead. The latest confirmation statement was sent on 2019-06-20 and last time the statutory accounts were sent was on 30 September 2018. 2016-06-20 was the date of the last annual return.

Directors

Accounts data

Date of Accounts 2016-09-30 2017-09-30 2018-09-30
Current Assets 3,093,259 3,292,727 3,298,955
Total Assets Less Current Liabilities 702,510 698,329 592,694

People with significant control

Tractor Spares,Limited
6 April 2016
Address Tractor Spares Limited Strawberry Lane, Willenhall, WV13 3RN, England
Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00362219
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Change of registered address from C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Thu, 22nd Apr 2021 to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
filed on: 22nd, April 2021 | address
Free Download (2 pages)