COMMTRACK LTD

Register to unlock more data on OkredoRegister

COMMTRACK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09811773

Incorporation date

06/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 01 Newtown Works, Cow Lane, Burnley BB11 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2015)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon11/03/2026
Confirmation statement made on 2025-10-05 with no updates
dot icon11/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/03/2026
Registered office address changed from Unit 1 Witcar Works Widow Hill Road Burnley Lancashire BB10 2BE United Kingdom to Unit 01 Newtown Works Cow Lane Burnley BB11 1NN on 2026-03-10
dot icon10/03/2026
Micro company accounts made up to 2024-12-31
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon15/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon15/11/2024
Micro company accounts made up to 2023-12-31
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon24/03/2023
Micro company accounts made up to 2021-12-31
dot icon24/02/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Registered office address changed from Unit 332 Broadstone Road Stockport Cheshire SK5 7DL England to Unit 1, Unit 1, Witcar Works Widow Hill Road Burnley Lancashire BB10 2BE on 2022-10-18
dot icon18/10/2022
Registered office address changed from Unit 1, Unit 1, Witcar Works Widow Hill Road Burnley Lancashire BB10 2BE United Kingdom to Unit 1 Witcar Works Widow Hill Road Burnley Lancashire BB10 2BE on 2022-10-18
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon30/03/2022
Micro company accounts made up to 2020-12-31
dot icon11/01/2022
Compulsory strike-off action has been discontinued
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon14/09/2021
Micro company accounts made up to 2019-12-31
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon03/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon28/08/2020
Registered office address changed from 128 Buxton Road Stockport Cheshire SK2 6PL England to Unit 332 Broadstone Road Stockport Cheshire SK5 7DL on 2020-08-28
dot icon01/05/2020
Registered office address changed from 268 Todmorden Road Burnley BB11 3EB England to 128 Buxton Road Stockport Cheshire SK2 6PL on 2020-05-01
dot icon27/02/2020
Registered office address changed from 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL England to 268 Todmorden Road Burnley BB11 3EB on 2020-02-27
dot icon31/12/2019
Micro company accounts made up to 2018-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon05/10/2018
Registered office address changed from Unit 332 Broadstone Road Stockport Cheshire SK5 7DL England to 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL on 2018-10-05
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/06/2018
Change of details for Mr Paul Birbeck as a person with significant control on 2018-02-16
dot icon15/06/2018
Cessation of Keith Bloomer as a person with significant control on 2018-02-16
dot icon22/02/2018
Director's details changed for Mr Paul Birbeck on 2018-02-22
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon06/10/2017
Change of details for Mr Paul Birbeck as a person with significant control on 2017-06-08
dot icon06/10/2017
Change of details for Mr Keith Bloomer as a person with significant control on 2017-06-08
dot icon23/06/2017
Termination of appointment of Keith Bloomer as a director on 2017-06-16
dot icon07/06/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon06/10/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.94K
-
0.00
-
-
2021
1
20.94K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

20.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birbeck, Paul
Director
06/10/2015 - Present
1
Bloomer, Keith Phillip
Director
06/10/2015 - 16/06/2017
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMTRACK LTD

COMMTRACK LTD is an(a) Active company incorporated on 06/10/2015 with the registered office located at Unit 01 Newtown Works, Cow Lane, Burnley BB11 1NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMTRACK LTD?

toggle

COMMTRACK LTD is currently Active. It was registered on 06/10/2015 .

Where is COMMTRACK LTD located?

toggle

COMMTRACK LTD is registered at Unit 01 Newtown Works, Cow Lane, Burnley BB11 1NN.

What does COMMTRACK LTD do?

toggle

COMMTRACK LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does COMMTRACK LTD have?

toggle

COMMTRACK LTD had 1 employees in 2021.

What is the latest filing for COMMTRACK LTD?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.