TRAC PRECISION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TRAC PRECISION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870503

Incorporation date

19/08/2003

Size

Full

Contacts

Registered address

Registered address

Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire CW2 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon02/09/2025
Confirmation statement made on 2025-08-19 with updates
dot icon11/06/2025
Full accounts made up to 2025-03-31
dot icon09/01/2025
Appointment of Mr Kamesh Gupta as a director on 2024-12-18
dot icon08/01/2025
Registered office address changed from 4th Floor 24 Old Bond Street London W1S 4AW England to Trac Precision Solutions 9a Marshfield Bank Industrial Estate Crewe Cheshire CW2 8UY on 2025-01-08
dot icon08/01/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon02/01/2025
Cessation of W1S Directors Limited as a person with significant control on 2024-12-18
dot icon23/12/2024
Termination of appointment of Philip Raymond Emmerson as a director on 2024-12-18
dot icon23/12/2024
Termination of appointment of W1S Directors Limited as a director on 2024-12-18
dot icon23/12/2024
Termination of appointment of Christopher Campbell as a director on 2024-12-18
dot icon23/12/2024
Appointment of Mr Sachin Agarwal as a director on 2024-12-18
dot icon23/12/2024
Termination of appointment of Ashley Charles Anderson Reek as a director on 2024-12-18
dot icon23/12/2024
Termination of appointment of Cossey Cosec Services Limited as a secretary on 2024-12-18
dot icon21/12/2024
Satisfaction of charge 048705030008 in full
dot icon21/12/2024
Satisfaction of charge 048705030009 in full
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Solvency Statement dated 17/10/24
dot icon28/10/2024
Statement by Directors
dot icon25/10/2024
Full accounts made up to 2024-04-30
dot icon24/10/2024
Registration of charge 048705030012, created on 2024-10-17
dot icon05/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon07/02/2024
Full accounts made up to 2023-04-30
dot icon13/10/2023
Appointment of Mr Liam Marc Bevington as a director on 2023-10-13
dot icon13/10/2023
Appointment of Mr Kevin Andrew Mooney as a director on 2023-10-13
dot icon12/09/2023
Confirmation statement made on 2023-08-19 with updates
dot icon13/06/2023
Resolutions
dot icon13/06/2023
Statement by Directors
dot icon13/06/2023
Solvency Statement dated 08/06/23
dot icon13/06/2023
Statement of capital on 2023-06-13
dot icon09/06/2023
Registration of charge 048705030011, created on 2023-06-08
dot icon26/04/2023
Certificate of change of name
dot icon06/01/2023
Secretary's details changed for Dover 24 Limited on 2022-11-02
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon30/12/2022
Current accounting period extended from 2022-12-31 to 2023-04-30
dot icon22/11/2022
Registration of charge 048705030010, created on 2022-11-11
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon10/11/2022
Termination of appointment of Steven Robert Lowson as a director on 2022-10-27
dot icon10/11/2022
Termination of appointment of Irfan Harun Ayub Mahomed as a director on 2022-10-27
dot icon10/11/2022
Termination of appointment of David Kaplan as a secretary on 2022-10-27
dot icon10/11/2022
Termination of appointment of Amanda Balog Sanders as a secretary on 2022-10-27
dot icon10/11/2022
Registered office address changed from 9a Marshfield Bank Crewe CW2 8UY to 4th Floor 24 Old Bond Street London W1S 4AW on 2022-11-10
dot icon10/11/2022
Appointment of Dover 24 Limited as a secretary on 2022-10-27
dot icon10/11/2022
Appointment of W1S Directors Limited as a director on 2022-10-27
dot icon10/11/2022
Appointment of Mr Christopher Campbell as a director on 2022-10-27
dot icon10/11/2022
Appointment of Mr Ashley Charles Anderson Reek as a director on 2022-10-27
dot icon10/11/2022
Notification of W1S Directors Limited as a person with significant control on 2022-10-27
dot icon10/11/2022
Appointment of Mr Philip Raymond Emmerson as a director on 2022-10-27
dot icon02/11/2022
Satisfaction of charge 1 in full
dot icon02/11/2022
Satisfaction of charge 2 in full
dot icon02/11/2022
Satisfaction of charge 3 in full
dot icon01/11/2022
Registration of charge 048705030008, created on 2022-10-27
dot icon01/11/2022
Registration of charge 048705030009, created on 2022-10-27
dot icon28/10/2022
Registration of charge 048705030007, created on 2022-10-27
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russett, Terence
Director
01/03/2004 - 01/05/2015
7
Davies, Andrew
Director
25/05/2011 - 20/11/2013
24
Adams, John Archibald
Director
08/01/2004 - 20/11/2013
13
Robinson, Leigh Anthony
Director
08/01/2004 - 20/11/2013
14
Bolton, Mark Robert
Director
20/11/2003 - 13/11/2015
16

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 TRAC PRECISION SOLUTIONS LIMITED

TRAC PRECISION SOLUTIONS LIMITED is an(a) Active company incorporated on 19/08/2003 with the registered office located at Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire CW2 8UY. There are currently 4 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 TRAC PRECISION SOLUTIONS LIMITED?

toggle

TRAC PRECISION SOLUTIONS LIMITED is currently Active. It was registered on 19/08/2003 .

Where is TRAC PRECISION SOLUTIONS LIMITED located?

toggle

TRAC PRECISION SOLUTIONS LIMITED is registered at Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire CW2 8UY.

What does TRAC PRECISION SOLUTIONS LIMITED do?

toggle

TRAC PRECISION SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for TRAC PRECISION SOLUTIONS LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-19 with updates.