Company NameTRAC Communications Limited
Company StatusActive
Company Number01986982
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Paul Hutchinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Barwick Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0SY
Director NameMr Paul Mendum
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address55 Priorwood Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YN
Director NameMr David Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(25 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ripon Way
Eston
Middlesbrough
TS6 9ND
Secretary NameMr David Smith
StatusCurrent
Appointed16 June 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address6 Ripon Way Eston
Middlesbrough
TS6 9ND
Director NameMr George Robert Exelby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(6 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 27 July 2011)
RoleElectrical Retailer
Country of ResidenceEngland
Correspondence Address10 Malvern Close
Stokesley
Cleveland
TS9 5NT
Secretary NameMr Paul Hutchinson
NationalityBritish
StatusResigned
Appointed28 December 1992(6 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Barwick Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0SY

Contact

Websitetracsat.co.uk
Telephone01642 452555
Telephone regionMiddlesbrough

Location

Registered AddressUnit A1 Commerce Way
Skippers Lane Industrial Estate
South Bank
Middlesbrough Cleveland
TS6 6UR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

6k at £1Mr Paul Mendum
5.45%
Ordinary A Non Voting
25k at £1David Smith
22.72%
Cum Conv Red Pref
25k at £1Mr Paul Mendum
22.72%
Cum Conv Red Pref
24k at £1David Smith
21.79%
Ordinary A Non Voting
18k at £1Mr Paul Hutchinson
16.34%
Ordinary A Non Voting
12k at £1Richard William Agar & Michael Clifford Nelson
10.90%
Ordinary A Non Voting
43 at £1David Smith
0.04%
Ordinary
22 at £1Mr Paul Hutchinson
0.02%
Ordinary
20 at £1Mr Paul Mendum
0.02%
Ordinary
15 at £1Richard William Agar & Michael Clifford Nelson
0.01%
Ordinary

Financials

Year2014
Net Worth£32,558
Cash£46,144
Current Liabilities£47,309

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

21 December 1987Delivered on: 24 December 1987
Persons entitled: British Shipbuilders Enterprise LTD

Classification: Debenture & floating charge
Secured details: £20,000.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 September 1986Delivered on: 18 September 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
4 January 2018Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page)
4 January 2018Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 110,000
(9 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 110,000
(9 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 110,000
(9 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 110,000
(9 pages)
16 June 2014Termination of appointment of Paul Hutchinson as a secretary (1 page)
16 June 2014Termination of appointment of Paul Hutchinson as a secretary (1 page)
16 June 2014Appointment of Mr David Smith as a secretary (2 pages)
16 June 2014Appointment of Mr David Smith as a secretary (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 110,000
(9 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 110,000
(9 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Register inspection address has been changed (1 page)
11 January 2012Director's details changed for Mr Paul Hutchinson on 27 December 2011 (2 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
11 January 2012Director's details changed for Mr Paul Mendum on 27 December 2011 (2 pages)
11 January 2012Register inspection address has been changed (1 page)
11 January 2012Register(s) moved to registered inspection location (1 page)
11 January 2012Director's details changed for Mr Paul Mendum on 27 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Paul Hutchinson on 27 December 2011 (2 pages)
7 October 2011Termination of appointment of George Exelby as a director (2 pages)
7 October 2011Termination of appointment of George Exelby as a director (2 pages)
7 October 2011Appointment of David Smith as a director (3 pages)
7 October 2011Appointment of David Smith as a director (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
19 January 2009Return made up to 28/12/08; full list of members (7 pages)
19 January 2009Return made up to 28/12/08; full list of members (7 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 January 2008Return made up to 28/12/07; full list of members (5 pages)
30 January 2008Return made up to 28/12/07; full list of members (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 January 2007Return made up to 28/12/06; full list of members (5 pages)
12 January 2007Return made up to 28/12/06; full list of members (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 February 2006Return made up to 28/12/05; full list of members (9 pages)
10 February 2006Return made up to 28/12/05; full list of members (9 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 January 2005Return made up to 28/12/04; full list of members (9 pages)
24 January 2005Return made up to 28/12/04; full list of members (9 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
13 January 2004Return made up to 28/12/03; full list of members (9 pages)
13 January 2004Return made up to 28/12/03; full list of members (9 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
22 March 2003Return made up to 28/12/02; full list of members (9 pages)
22 March 2003Return made up to 28/12/02; full list of members (9 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
21 February 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 February 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
14 March 2001Return made up to 28/12/00; full list of members (9 pages)
14 March 2001Return made up to 28/12/00; full list of members (9 pages)
9 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
9 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
31 March 2000Full accounts made up to 31 March 1999 (13 pages)
31 March 2000Full accounts made up to 31 March 1999 (13 pages)
14 January 2000Return made up to 28/12/99; full list of members (9 pages)
14 January 2000Return made up to 28/12/99; full list of members (9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
2 July 1998Memorandum and Articles of Association (22 pages)
2 July 1998Memorandum and Articles of Association (22 pages)
25 June 1998Company name changed trac satellite systems LIMITED\certificate issued on 26/06/98 (2 pages)
25 June 1998Company name changed trac satellite systems LIMITED\certificate issued on 26/06/98 (2 pages)
5 February 1998Return made up to 28/12/97; full list of members (8 pages)
5 February 1998Return made up to 28/12/97; full list of members (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 March 1997Return made up to 28/12/96; full list of members (7 pages)
26 March 1997Return made up to 28/12/96; full list of members (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)