Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0SY
Director Name | Mr Paul Mendum |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 55 Priorwood Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 0YN |
Director Name | Mr David Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ripon Way Eston Middlesbrough TS6 9ND |
Secretary Name | Mr David Smith |
---|---|
Status | Current |
Appointed | 16 June 2014(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Ripon Way Eston Middlesbrough TS6 9ND |
Director Name | Mr George Robert Exelby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 July 2011) |
Role | Electrical Retailer |
Country of Residence | England |
Correspondence Address | 10 Malvern Close Stokesley Cleveland TS9 5NT |
Secretary Name | Mr Paul Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Barwick Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 0SY |
Website | tracsat.co.uk |
---|---|
Telephone | 01642 452555 |
Telephone region | Middlesbrough |
Registered Address | Unit A1 Commerce Way Skippers Lane Industrial Estate South Bank Middlesbrough Cleveland TS6 6UR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
6k at £1 | Mr Paul Mendum 5.45% Ordinary A Non Voting |
---|---|
25k at £1 | David Smith 22.72% Cum Conv Red Pref |
25k at £1 | Mr Paul Mendum 22.72% Cum Conv Red Pref |
24k at £1 | David Smith 21.79% Ordinary A Non Voting |
18k at £1 | Mr Paul Hutchinson 16.34% Ordinary A Non Voting |
12k at £1 | Richard William Agar & Michael Clifford Nelson 10.90% Ordinary A Non Voting |
43 at £1 | David Smith 0.04% Ordinary |
22 at £1 | Mr Paul Hutchinson 0.02% Ordinary |
20 at £1 | Mr Paul Mendum 0.02% Ordinary |
15 at £1 | Richard William Agar & Michael Clifford Nelson 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,558 |
Cash | £46,144 |
Current Liabilities | £47,309 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
21 December 1987 | Delivered 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 1986 | Delivered 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 |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 January 2018 | Register 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 2018 | Register 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 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
10 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 June 2014 | Termination of appointment of Paul Hutchinson as a secretary (1 page) |
16 June 2014 | Termination of appointment of Paul Hutchinson as a secretary (1 page) |
16 June 2014 | Appointment of Mr David Smith as a secretary (2 pages) |
16 June 2014 | Appointment of Mr David Smith as a secretary (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Register inspection address has been changed (1 page) |
11 January 2012 | Director's details changed for Mr Paul Hutchinson on 27 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Director's details changed for Mr Paul Mendum on 27 December 2011 (2 pages) |
11 January 2012 | Register inspection address has been changed (1 page) |
11 January 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Director's details changed for Mr Paul Mendum on 27 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Paul Hutchinson on 27 December 2011 (2 pages) |
7 October 2011 | Termination of appointment of George Exelby as a director (2 pages) |
7 October 2011 | Termination of appointment of George Exelby as a director (2 pages) |
7 October 2011 | Appointment of David Smith as a director (3 pages) |
7 October 2011 | Appointment of David Smith as a director (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (7 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
30 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (5 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
10 February 2006 | Return made up to 28/12/05; full list of members (9 pages) |
10 February 2006 | Return made up to 28/12/05; full list of members (9 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
22 March 2003 | Return made up to 28/12/02; full list of members (9 pages) |
22 March 2003 | Return made up to 28/12/02; full list of members (9 pages) |
2 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
2 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
21 February 2002 | Return made up to 28/12/01; full list of members
|
21 February 2002 | Return made up to 28/12/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
14 March 2001 | Return made up to 28/12/00; full list of members (9 pages) |
14 March 2001 | Return made up to 28/12/00; full list of members (9 pages) |
9 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
9 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
31 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members (9 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members (9 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
2 July 1998 | Memorandum and Articles of Association (22 pages) |
2 July 1998 | Memorandum and Articles of Association (22 pages) |
25 June 1998 | Company name changed trac satellite systems LIMITED\certificate issued on 26/06/98 (2 pages) |
25 June 1998 | Company name changed trac satellite systems LIMITED\certificate issued on 26/06/98 (2 pages) |
5 February 1998 | Return made up to 28/12/97; full list of members (8 pages) |
5 February 1998 | Return made up to 28/12/97; full list of members (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 March 1997 | Return made up to 28/12/96; full list of members (7 pages) |
26 March 1997 | Return made up to 28/12/96; full list of members (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 January 1996 | Return made up to 28/12/95; full list of members
|
25 January 1996 | Return made up to 28/12/95; full list of members
|
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |