M. TRACK TRAVEL LIMITED

Register to unlock more data on OkredoRegister

M. TRACK TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02948461

Incorporation date

14/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Caudebec Downbarton Road, St Nicholas At Wade, Birchington, Kent CT7 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1994)
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon17/06/2025
Micro company accounts made up to 2025-01-31
dot icon12/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon04/06/2024
Micro company accounts made up to 2024-01-31
dot icon10/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon17/05/2023
Micro company accounts made up to 2023-01-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon15/06/2022
Micro company accounts made up to 2022-01-31
dot icon20/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon06/08/2021
Micro company accounts made up to 2021-01-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon10/06/2020
Micro company accounts made up to 2020-01-31
dot icon11/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon03/09/2018
Micro company accounts made up to 2018-01-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon12/06/2017
Micro company accounts made up to 2017-01-31
dot icon05/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon24/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon14/09/2010
Director's details changed for Karen Ann Heverin on 2010-01-01
dot icon14/09/2010
Director's details changed for Mark Francis Heverin on 2010-01-01
dot icon01/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/09/2009
Return made up to 28/08/09; full list of members
dot icon10/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/09/2008
Return made up to 28/08/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/09/2007
Return made up to 28/08/07; no change of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/10/2006
Return made up to 28/08/06; full list of members
dot icon20/09/2005
Return made up to 28/08/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/09/2004
Return made up to 28/08/04; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon02/09/2003
Return made up to 12/08/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon27/08/2002
Return made up to 12/08/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon10/09/2001
Return made up to 12/08/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon29/08/2000
Return made up to 12/08/00; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1999-01-31
dot icon10/09/1999
Return made up to 12/08/99; full list of members
dot icon20/11/1998
Accounts for a small company made up to 1998-01-31
dot icon21/09/1998
Accounts for a small company made up to 1997-01-31
dot icon17/08/1998
Return made up to 12/08/98; no change of members
dot icon24/07/1997
Return made up to 14/07/97; no change of members
dot icon02/01/1997
Registered office changed on 02/01/97 from: bts depot thames road crayford kent DA1 5QJ
dot icon14/08/1996
Return made up to 14/07/96; full list of members
dot icon16/05/1996
Full accounts made up to 1995-07-31
dot icon26/03/1996
Accounting reference date extended from 31/07 to 31/01
dot icon07/03/1996
Ad 16/01/96--------- £ si 194998@1=194998 £ ic 2/195000
dot icon19/02/1996
Registered office changed on 19/02/96 from: thames road depot thames road crayford kent DA1 5QJ
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
£ nc 1000/200000 16/01/96
dot icon06/11/1995
Memorandum and Articles of Association
dot icon01/11/1995
Return made up to 14/07/95; full list of members
dot icon01/11/1995
Registered office changed on 01/11/95 from: caudbec downbarton road st nicholas at wade kent ET7 0PZ
dot icon25/10/1995
Certificate of change of name
dot icon06/08/1994
Director resigned;new director appointed
dot icon06/08/1994
Secretary resigned;new secretary appointed
dot icon06/08/1994
Registered office changed on 06/08/94 from: 1 mitchell lane bristol BS1 6BU
dot icon06/08/1994
Director resigned;new director appointed
dot icon14/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.50K
-
0.00
-
-
2022
2
11.09K
-
0.00
-
-
2023
2
383.00
-
0.00
-
-
2023
2
383.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

383.00 £Descended-96.55 % *

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
Heverin, Mark Francis
Director
25/07/1994 - Present
2
Heverin, Karen Ann
Director
25/07/1994 - 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

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 M. TRACK TRAVEL LIMITED

M. TRACK TRAVEL LIMITED is an(a) Active company incorporated on 14/07/1994 with the registered office located at Caudebec Downbarton Road, St Nicholas At Wade, Birchington, Kent CT7 0PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of M. TRACK TRAVEL LIMITED?

toggle

M. TRACK TRAVEL LIMITED is currently Active. It was registered on 14/07/1994 .

Where is M. TRACK TRAVEL LIMITED located?

toggle

M. TRACK TRAVEL LIMITED is registered at Caudebec Downbarton Road, St Nicholas At Wade, Birchington, Kent CT7 0PZ.

What does M. TRACK TRAVEL LIMITED do?

toggle

M. TRACK TRAVEL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does M. TRACK TRAVEL LIMITED have?

toggle

M. TRACK TRAVEL LIMITED had 2 employees in 2023.

What is the latest filing for M. TRACK TRAVEL LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-06 with no updates.