Retrac Group Limited

DataGardener
in administration
Medium

Retrac Group Limited

01080012Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

03/11/1972

Company Age

53 years

Directors

2

Employees

138

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Retrac Group Limited (01080012) is a private limited with share capital incorporated on 03/11/1972 (53 years old) and registered in brighton, BN411DH. The company operates under SIC code 25620 - machining.

The retrac group is a world-class supplier to the largest global manufacturers in formula one, motorsport, automotive, aerospace, defence, marine and r&d / innovation.retrac provides its established blue-chip client base with award-winning engineering solutions in advanced materials, tooling and com...

Private Limited With Share Capital
SIC: 25620
Medium
Incorporated 03/11/1972
BN411DH
138 employees

Financial Overview

Total Assets

£9.34M

Liabilities

£3.22M

Net Assets

£6.12M

Turnover

£14.79M

Cash

£610.1K

Key Metrics

138

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-05-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-01-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-11-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:07-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2024
Resolution
Category:Resolution
Date:23-08-2024
Memorandum Articles
Category:Incorporation
Date:23-08-2024
Resolution
Category:Resolution
Date:23-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Accounts With Accounts Type Group
Category:Accounts
Date:31-08-2023
Memorandum Articles
Category:Incorporation
Date:29-06-2023
Resolution
Category:Resolution
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:06-04-2023
Accounts With Accounts Type Group
Category:Accounts
Date:11-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2022
Resolution
Category:Resolution
Date:31-05-2022
Memorandum Articles
Category:Incorporation
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Capital Allotment Shares
Category:Capital
Date:20-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2021
Memorandum Articles
Category:Incorporation
Date:18-03-2021
Resolution
Category:Resolution
Date:18-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2013
Legacy
Category:Mortgage
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Termination Director Company With Name
Category:Officers
Date:03-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Annual Return
Date:26-05-2009
Legacy
Category:Annual Return
Date:23-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2007
Legacy
Category:Annual Return
Date:12-06-2007
Legacy
Category:Officers
Date:04-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2006

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/11/2024
Filing Date31/08/2023
Latest Accounts30/11/2022

Trading Addresses

Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Related Companies

2

Contact

01793524616
sales@retrac-group.com
retrac-group.com
Suite 3, Avery House, 69 North Street, Brighton, BN411DH