Download leads from Nexok and grow your business. Find out more

Track Training Ltd

Documents

Total Documents148
Total Pages676

Filing History

5 December 2023First Gazette notice for voluntary strike-off
22 November 2023Application to strike the company off the register
13 July 2023Termination of appointment of Ryan James Sadler as a director on 1 July 2023
13 July 2023Termination of appointment of Neil Wayne Skinner as a director on 1 July 2023
13 July 2023Confirmation statement made on 11 July 2023 with no updates
5 May 2023Accounts for a small company made up to 31 July 2022
11 July 2022Confirmation statement made on 11 July 2022 with updates
3 May 2022Accounts for a small company made up to 31 July 2021
28 February 2022Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU Wales to Gower College Swansea Tycoch Road Sketty Swansea Swansea SA2 9EB on 28 February 2022
13 July 2021Confirmation statement made on 11 July 2021 with no updates
6 July 2021Total exemption full accounts made up to 31 July 2020
26 February 2021Registered office address changed from 1st Floor Unit 3 Waterton Park Bridgend Vale of Glamorgan CF31 3BS to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU on 26 February 2021
30 October 2020Termination of appointment of Colin William Morgan Cornelius as a director on 30 September 2020
16 July 2020Confirmation statement made on 11 July 2020 with no updates
1 July 2020Accounts for a small company made up to 31 July 2019
4 September 2019Accounts for a small company made up to 31 July 2018
24 July 2019Confirmation statement made on 11 July 2019 with no updates
11 June 2019Termination of appointment of Dean Grant Sanders as a director on 10 June 2019
25 January 2019Termination of appointment of Malcolm Edward Sanders as a director on 22 January 2019
25 January 2019Appointment of Mr Ryan James Sadler as a director on 22 January 2019
10 September 2018Appointment of Mr Michael Glover as a secretary on 30 August 2018
4 September 2018Termination of appointment of Paul Richard Harris as a secretary on 30 August 2018
4 September 2018Appointment of Mr Michael Glover as a director on 30 August 2018
4 September 2018Termination of appointment of Paul Richard Harris as a director on 30 August 2018
12 July 2018Confirmation statement made on 11 July 2018 with no updates
1 May 2018Full accounts made up to 31 July 2017
14 December 2017Appointment of Mr Paul John Robert Kift as a director on 11 December 2017
14 December 2017Appointment of Mr Paul John Robert Kift as a director on 11 December 2017
11 July 2017Confirmation statement made on 11 July 2017 with no updates
11 July 2017Confirmation statement made on 11 July 2017 with no updates
30 June 2017Termination of appointment of Gillian Margaret Davies as a director on 30 June 2017
30 June 2017Termination of appointment of Gillian Margaret Davies as a director on 30 June 2017
30 March 2017Accounts for a small company made up to 31 July 2016
30 March 2017Accounts for a small company made up to 31 July 2016
14 July 2016Confirmation statement made on 14 July 2016 with updates
14 July 2016Confirmation statement made on 14 July 2016 with updates
28 October 2015Appointment of Mr Paul Richard Harris as a secretary on 12 October 2015
28 October 2015Appointment of Mr Paul Richard Harris as a secretary on 12 October 2015
21 October 2015Current accounting period extended from 31 March 2016 to 31 July 2016
21 October 2015Current accounting period extended from 31 March 2016 to 31 July 2016
6 October 2015Appointment of Mr Paul Richard Harris as a director on 10 September 2015
6 October 2015Appointment of Mr Paul Richard Harris as a director on 10 September 2015
6 October 2015Appointment of Mrs Gillian Margaret Davies as a director on 10 September 2015
6 October 2015Appointment of Mr Mark Adrian Jones as a director on 10 September 2015
6 October 2015Appointment of Mr Mark Adrian Jones as a director on 10 September 2015
6 October 2015Appointment of Mr Colin William Morgan Cornelius as a director on 10 September 2015
6 October 2015Appointment of Mrs Gillian Margaret Davies as a director on 10 September 2015
6 October 2015Appointment of Mr Colin William Morgan Cornelius as a director on 10 September 2015
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
1 July 2015Total exemption small company accounts made up to 31 March 2015
1 July 2015Total exemption small company accounts made up to 31 March 2015
20 October 2014Total exemption small company accounts made up to 31 March 2014
20 October 2014Total exemption small company accounts made up to 31 March 2014
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
12 August 2014Register inspection address has been changed from C/O Genesis Business Solutions Ltd 14 North Road Bargoed Caerphilly CF81 8TN Wales to 1St Floor Unit 3 Waterton Park Bridgend Mid Glamorgan CF31 3BS
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
12 August 2014Register inspection address has been changed from C/O Genesis Business Solutions Ltd 14 North Road Bargoed Caerphilly CF81 8TN Wales to 1St Floor Unit 3 Waterton Park Bridgend Mid Glamorgan CF31 3BS
28 February 2014Termination of appointment of Huw Jones as a director
28 February 2014Termination of appointment of Huw Jones as a director
28 February 2014Termination of appointment of Huw Jones as a secretary
28 February 2014Termination of appointment of Huw Jones as a secretary
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
19 September 2012Director's details changed for Malcolm Edward Sanders on 31 July 2012
19 September 2012Director's details changed for Malcolm Edward Sanders on 31 July 2012
19 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
19 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
19 June 2012Amended accounts made up to 31 March 2009
19 June 2012Amended accounts made up to 31 March 2008
19 June 2012Amended accounts made up to 31 March 2011
19 June 2012Amended accounts made up to 31 March 2008
19 June 2012Amended accounts made up to 31 March 2009
19 June 2012Amended accounts made up to 31 March 2010
19 June 2012Amended accounts made up to 31 March 2010
19 June 2012Amended accounts made up to 31 March 2011
18 June 2012Accounts for a small company made up to 31 March 2012
18 June 2012Accounts for a small company made up to 31 March 2012
15 March 2012Total exemption small company accounts made up to 31 March 2011
15 March 2012Total exemption small company accounts made up to 31 March 2011
10 November 2011Annual return made up to 31 July 2011 with a full list of shareholders
10 November 2011Annual return made up to 31 July 2011 with a full list of shareholders
10 March 2011Total exemption small company accounts made up to 31 March 2010
10 March 2011Total exemption small company accounts made up to 31 March 2010
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders
28 September 2010Register inspection address has been changed
28 September 2010Director's details changed for Neil Wayne Skinner on 31 July 2010
28 September 2010Director's details changed for Mr Dean Grant Sanders on 31 July 2010
28 September 2010Director's details changed for Neil Wayne Skinner on 31 July 2010
28 September 2010Director's details changed for Mr Huw David Dawson Jones on 31 July 2010
28 September 2010Register inspection address has been changed
28 September 2010Director's details changed for Mr Dean Grant Sanders on 31 July 2010
28 September 2010Director's details changed for Mr Huw David Dawson Jones on 31 July 2010
19 August 2009Gbp nc 1000/151000\30/06/09
19 August 2009Return made up to 31/07/09; full list of members
19 August 2009Gbp nc 1000/151000\30/06/09
19 August 2009Return made up to 31/07/09; full list of members
17 August 2009Total exemption small company accounts made up to 31 March 2009
17 August 2009Total exemption small company accounts made up to 31 March 2009
25 March 2009Director and secretary appointed huw david dawson jones
25 March 2009Director and secretary appointed huw david dawson jones
19 March 2009Return made up to 31/05/08; full list of members
19 March 2009Return made up to 31/05/08; full list of members
16 March 2009Appointment terminated director hilary morgan
16 March 2009Appointment terminated secretary alan fleming
16 March 2009Appointment terminated director hilary morgan
16 March 2009Appointment terminated secretary alan fleming
12 March 2009Total exemption small company accounts made up to 31 March 2008
12 March 2009Total exemption small company accounts made up to 31 March 2008
5 November 2008Particulars of a mortgage or charge / charge no: 1
5 November 2008Particulars of a mortgage or charge / charge no: 1
11 June 2008Appointment terminated director kevin morgan
11 June 2008Appointment terminated director kevin morgan
18 March 2008Secretary appointed alan fleming
18 March 2008Appointment terminated secretary hilary morgan
18 March 2008Secretary appointed alan fleming
18 March 2008Appointment terminated secretary hilary morgan
12 February 2008New director appointed
12 February 2008New director appointed
30 January 2008Registered office changed on 30/01/08 from: 10 rhiwr ddar taffs well cardiff CF15 7NA
30 January 2008Registered office changed on 30/01/08 from: 10 rhiwr ddar taffs well cardiff CF15 7NA
30 January 2008Total exemption full accounts made up to 31 March 2007
30 January 2008New director appointed
30 January 2008New director appointed
30 January 2008Total exemption full accounts made up to 31 March 2007
30 January 2008New director appointed
30 January 2008New director appointed
17 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07
17 August 2007Ad 31/05/06--------- £ si 100@1
17 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07
17 August 2007Ad 31/05/06--------- £ si 100@1
18 June 2007Return made up to 31/05/07; full list of members
18 June 2007Return made up to 31/05/07; full list of members
12 June 2006Director resigned
12 June 2006Director resigned
12 June 2006New director appointed
12 June 2006Secretary resigned
12 June 2006New secretary appointed;new director appointed
12 June 2006New secretary appointed;new director appointed
12 June 2006Registered office changed on 12/06/06 from: 14 fernbank close walderslade chatham kent ME5 9NH
12 June 2006Registered office changed on 12/06/06 from: 14 fernbank close walderslade chatham kent ME5 9NH
12 June 2006Secretary resigned
12 June 2006New director appointed
31 May 2006Incorporation
31 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing