CONTAINER TRAK LTD

Register to unlock more data on OkredoRegister

CONTAINER TRAK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504081

Incorporation date

04/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Old Forge Road, Wimborne, Dorset BH21 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-02-01
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2024
Termination of appointment of Stephen Featherstone as a director on 2024-11-01
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Appointment of Mr David Thomas as a secretary on 2024-05-08
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon14/05/2021
Memorandum and Articles of Association
dot icon14/05/2021
Resolutions
dot icon14/05/2021
Statement of company's objects
dot icon22/04/2021
Appointment of Mr Stephen Featherstone as a director on 2021-04-20
dot icon31/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon11/12/2019
Notification of a person with significant control statement
dot icon11/12/2019
Cessation of Irvine Grenson Ltd as a person with significant control on 2019-09-06
dot icon19/09/2019
Appointment of Mr Paul John Lester as a director on 2019-09-06
dot icon19/09/2019
Termination of appointment of David Royston Tyler as a director on 2019-09-06
dot icon19/09/2019
Termination of appointment of Lee James Irvine as a director on 2019-09-06
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Appointment of Mr David Royston Tyler as a director on 2019-02-15
dot icon15/02/2019
Termination of appointment of Rebecca Anne Irvine as a director on 2019-02-15
dot icon15/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon07/12/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon14/10/2016
Appointment of Lee James Irvine as a director
dot icon04/10/2016
Appointment of Mr Lee James Irvine as a director on 2016-08-31
dot icon26/09/2016
Appointment of Rebecca Anne Irvine as a director on 2016-08-31
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon14/09/2016
Resolutions
dot icon23/08/2016
Termination of appointment of Barry Frank Izzard as a secretary on 2016-08-01
dot icon23/08/2016
Satisfaction of charge 1 in full
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/05/2016
Registration of charge 035040810003, created on 2016-05-27
dot icon11/04/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mr Martin Robin Izzard on 2015-07-01
dot icon21/07/2015
Director's details changed for Andrew Barry Izzard on 2015-07-01
dot icon14/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon05/06/2013
All of the property or undertaking has been released from charge 1
dot icon22/04/2013
Registration of charge 035040810002
dot icon12/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon08/02/2012
Secretary's details changed for Barry Frank Izzard on 2011-12-09
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/02/2010
Director's details changed for Andrew Barry Izzard on 2010-02-04
dot icon11/11/2009
Registered office address changed from 1 Orchard Close Fordingbridge Hampshire SP6 1EN on 2009-11-11
dot icon04/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/03/2009
Return made up to 04/02/09; full list of members
dot icon08/07/2008
Return made up to 04/02/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2008
Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon08/11/2007
New director appointed
dot icon08/11/2007
Registered office changed on 08/11/07 from: municipal house 4 telford road ferndown industrial estate wimborne dorset BH21 7QL
dot icon19/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/03/2007
Return made up to 04/02/07; full list of members
dot icon19/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon11/04/2006
Return made up to 04/02/06; full list of members
dot icon11/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon23/02/2005
Return made up to 04/02/05; full list of members
dot icon11/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon06/03/2004
Return made up to 04/02/04; full list of members
dot icon23/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon31/01/2003
Return made up to 04/02/03; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon15/02/2002
Return made up to 04/02/02; full list of members
dot icon27/03/2001
Return made up to 04/02/01; full list of members
dot icon13/02/2001
Accounts for a dormant company made up to 2000-09-30
dot icon24/03/2000
Return made up to 04/02/00; full list of members
dot icon22/03/2000
Accounts for a dormant company made up to 1999-09-30
dot icon25/04/1999
Accounts for a dormant company made up to 1998-09-30
dot icon09/03/1999
Return made up to 04/02/99; full list of members
dot icon07/08/1998
Accounting reference date shortened from 28/02/99 to 30/09/98
dot icon07/08/1998
New secretary appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Registered office changed on 07/08/98 from: municipal house 4 telford road ferndown industrial estate wimborne dorset BH21 7QL
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Secretary resigned
dot icon04/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

46
2022
change arrow icon-32.37 % *

* during past year

Cash in Bank

£253,192.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
499.89K
-
0.00
374.40K
-
2022
46
567.28K
-
0.00
253.19K
-
2022
46
567.28K
-
0.00
253.19K
-

Employees

2022

Employees

46 Ascended0 % *

Net Assets(GBP)

567.28K £Ascended13.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.19K £Descended-32.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Paul John
Director
06/09/2019 - Present
83
Izzard, Andrew Barry
Director
20/02/1998 - Present
3
Izzard, Martin Robin
Director
01/04/2007 - Present
3
Featherstone, Stephen
Director
20/04/2021 - 01/11/2024
6
Thomas, David
Secretary
08/05/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CONTAINER TRAK LTD

CONTAINER TRAK LTD is an(a) Active company incorporated on 04/02/1998 with the registered office located at 11 Old Forge Road, Wimborne, Dorset BH21 7RR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINER TRAK LTD?

toggle

CONTAINER TRAK LTD is currently Active. It was registered on 04/02/1998 .

Where is CONTAINER TRAK LTD located?

toggle

CONTAINER TRAK LTD is registered at 11 Old Forge Road, Wimborne, Dorset BH21 7RR.

What does CONTAINER TRAK LTD do?

toggle

CONTAINER TRAK LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CONTAINER TRAK LTD have?

toggle

CONTAINER TRAK LTD had 46 employees in 2022.

What is the latest filing for CONTAINER TRAK LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with updates.