Traker International Limited

DataGardener
traker international limited
dissolved
Unknown

Traker International Limited

02068943Private Limited With Share Capital

2 Lace Market Square, Nottingham, NG11PB
Incorporated

30/10/1986

Company Age

39 years

Directors

1

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Traker International Limited (02068943) is a private limited with share capital incorporated on 30/10/1986 (39 years old) and registered in nottingham, NG11PB. The company operates under SIC code 49410 - freight transport by road.

Traker international limited is a mining & metals company based out of 7-11 high st, reigate, united kingdom.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 30/10/1986
NG11PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-06-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2024
Resolution
Category:Resolution
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Legacy
Category:Accounts
Date:29-12-2022
Legacy
Category:Other
Date:29-12-2022
Legacy
Category:Other
Date:29-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Legacy
Category:Accounts
Date:30-09-2021
Legacy
Category:Other
Date:30-09-2021
Legacy
Category:Other
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-11-2020
Legacy
Category:Accounts
Date:19-11-2020
Legacy
Category:Other
Date:19-11-2020
Legacy
Category:Other
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:28-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2018
Resolution
Category:Resolution
Date:18-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-01-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:14-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2010
Termination Secretary Company With Name
Category:Officers
Date:26-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2009
Legacy
Category:Annual Return
Date:12-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date23/12/2022
Latest Accounts31/12/2021

Trading Addresses

2 Lace Market Square, Nottingham, NG11PBRegistered
Colnbrook Cargo Centre, Old Bath Road, Slough, Berkshire, SL30NW

Contact

02085696565
trakerinternational.com
2 Lace Market Square, Nottingham, NG11PB