Trac Construction Limited

DataGardener
trac construction limited
in liquidation
Micro

Trac Construction Limited

10708238Private Limited With Share Capital

30 Old Bailey, London, EC4M7AU
Incorporated

04/04/2017

Company Age

9 years

Directors

2

Employees

3

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Trac Construction Limited (10708238) is a private limited with share capital incorporated on 04/04/2017 (9 years old) and registered in london, EC4M7AU. The company operates under SIC code 41201 - construction of commercial buildings.

Trac construction was formed with the aim to provide our clients with safe, innovative and cost effective approach to their projects. the trac team is lead by construction experts whom have the specialist skills and experience to cover the safety, planning, environmental and logistical challenges wh...

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 04/04/2017
EC4M7AU
3 employees

Financial Overview

Total Assets

£3.11M

Liabilities

£1.93M

Net Assets

£1.19M

Cash

£876.4K

Key Metrics

3

Employees

2

Directors

3

Shareholders

Board of Directors

2
director

Filed Documents

48
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-10-2022
Resolution
Category:Resolution
Date:25-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:08-06-2019
Resolution
Category:Resolution
Date:08-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Capital Allotment Shares
Category:Capital
Date:07-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:28-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-09-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2017
Incorporation Company
Category:Incorporation
Date:04-04-2017

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date15/11/2021
Latest Accounts31/03/2021

Trading Addresses

30 Old Bailey, London, EC4M7AURegistered
Rose Farm, Chiswell Green Lane, St Albans, Hertfordshire, AL23NS

Contact

442089355038
wearetrac.com
30 Old Bailey, London, EC4M7AU