Wallasey
Merseyside
CH45 4LW
Wales
Secretary Name | Mr Michael Robert Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Thirlmere Drive Wallasey Merseyside CH45 4LW Wales |
Director Name | Mr Michael Robert Clayton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Software Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Church Green East Redditch Worcestershire B98 8BP |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Website | www.e-trackit.co.uk/ |
---|---|
Telephone | 0800 0087066 |
Telephone region | Freephone |
Registered Address | Egerton House 2 Tower Road Birkenhead CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£87,663 |
Cash | £3,022 |
Current Liabilities | £138,451 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
31 May 2023 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to Egerton House 2 Tower Road Birkenhead CH41 1FN on 31 May 2023 (1 page) |
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 March 2018 | Notification of Yvonne Mary Clayton as a person with significant control on 1 March 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 December 2014 | Appointment of Mr Michael Robert Clayton as a director on 1 July 2014 (2 pages) |
30 December 2014 | Appointment of Mr Michael Robert Clayton as a director on 1 July 2014 (2 pages) |
30 December 2014 | Appointment of Mr Michael Robert Clayton as a director on 1 July 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 March 2014 | Registered office address changed from Suite 2 Royal House Market Place Redditch Worcestershire B98 8AA on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Suite 2 Royal House Market Place Redditch Worcestershire B98 8AA on 24 March 2014 (1 page) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Yvonne Mary Clayton on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Yvonne Mary Clayton on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Yvonne Mary Clayton on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
18 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
18 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
21 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
21 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 October 2004 | Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
19 March 2004 | Incorporation (14 pages) |
19 March 2004 | Incorporation (14 pages) |