MARTRACT LIMITED

Register to unlock more data on OkredoRegister

MARTRACT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01406106

Incorporation date

19/12/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit D1, Harrison Street, Rotherham S61 1EECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2023)
dot icon09/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon24/09/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon17/06/2025
Notice of agreement to exemption from audit of accounts for period ending 28/09/24
dot icon17/06/2025
Audit exemption statement of guarantee by parent company for period ending 28/09/24
dot icon17/06/2025
Consolidated accounts of parent company for subsidiary company period ending 28/09/24
dot icon17/06/2025
Audit exemption subsidiary accounts made up to 2024-09-28
dot icon21/03/2025
Termination of appointment of Christopher James Webster as a director on 2025-03-21
dot icon21/03/2025
Appointment of Mr Manish Matta as a director on 2025-03-21
dot icon13/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon08/11/2024
Change of share class name or designation
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Memorandum and Articles of Association
dot icon21/10/2024
Termination of appointment of Stephen John Hammell as a director on 2024-10-08
dot icon21/10/2024
Termination of appointment of Christopher Lee Walters as a director on 2024-10-08
dot icon17/10/2024
Registered office address changed from Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England to Unit D1 Harrison Street Rotherham S61 1EE on 2024-10-17
dot icon09/10/2024
Registration of charge 014061060003, created on 2024-10-08
dot icon27/09/2024
Cessation of Pt Precision Machined Components Limited as a person with significant control on 2016-12-08
dot icon27/09/2024
Notification of a person with significant control statement
dot icon27/09/2024
Withdrawal of a person with significant control statement on 2024-09-27
dot icon27/09/2024
Notification of Pressure Technologies Plc as a person with significant control on 2016-12-08
dot icon27/09/2024
Cessation of Pressure Technologies Plc as a person with significant control on 2018-05-30
dot icon27/09/2024
Notification of Pt Precision Machined Components Limited as a person with significant control on 2018-05-30
dot icon16/09/2024
Appointment of Mr Shaun Andrew Newby as a director on 2024-09-16
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon22/06/2023
Notice of agreement to exemption from audit of accounts for period ending 01/10/22
dot icon22/06/2023
Audit exemption statement of guarantee by parent company for period ending 01/10/22
dot icon22/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon22/06/2023
Audit exemption subsidiary accounts made up to 2022-10-01
dot icon30/05/2023
Appointment of Mr Stephen John Hammell as a director on 2023-05-23
dot icon20/04/2023
Termination of appointment of Alexander Adair Harnett as a director on 2023-03-31
dot icon08/03/2023
Particulars of variation of rights attached to shares
dot icon08/03/2023
Memorandum and Articles of Association
dot icon08/03/2023
Resolutions
dot icon06/03/2023
Termination of appointment of James Locking as a director on 2023-03-03
dot icon06/03/2023
Statement of company's objects
dot icon16/02/2023
Confirmation statement made on 2023-02-06 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Lee Crampin
Director
07/12/2016 - 05/04/2017
8
Wood, Martin Richard
Director
23/04/2018 - 31/10/2018
11
Webster, Christopher James
Director
23/05/2022 - 21/03/2025
9
Walters, Christopher Lee
Director
01/10/2018 - 08/10/2024
18
Stroud, Edward Emlyn
Director
11/09/2017 - 31/07/2020
1

Persons with Significant Control

3
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 MARTRACT LIMITED

MARTRACT LIMITED is an(a) Active company incorporated on 19/12/1978 with the registered office located at Unit D1, Harrison Street, Rotherham S61 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARTRACT LIMITED?

toggle

MARTRACT LIMITED is currently Active. It was registered on 19/12/1978 .

Where is MARTRACT LIMITED located?

toggle

MARTRACT LIMITED is registered at Unit D1, Harrison Street, Rotherham S61 1EE.

What does MARTRACT LIMITED do?

toggle

MARTRACT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MARTRACT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-06 with no updates.