Trk Holdings Limited

DataGardener
trk holdings limited
in liquidation
Micro

Trk Holdings Limited

09945608Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Whitefield, M457TA
Incorporated

11/01/2016

Company Age

10 years

Directors

3

Employees

9

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Trk Holdings Limited (09945608) is a private limited with share capital incorporated on 11/01/2016 (10 years old) and registered in whitefield, M457TA. The company operates under SIC code 96090 - other service activities n.e.c..

Trk holdings limited is a company based out of second floor, 77 kingsway, london, united kingdom.

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 11/01/2016
M457TA
9 employees

Financial Overview

Total Assets

£735.9K

Liabilities

£4.74M

Net Assets

£-4.00M

Cash

£8.0K

Key Metrics

9

Employees

3

Directors

29

Shareholders

2

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-04-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-04-2025
Resolution
Category:Resolution
Date:27-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2024
Resolution
Category:Resolution
Date:21-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2023
Capital Allotment Shares
Category:Capital
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2017
Resolution
Category:Resolution
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2017
Capital Allotment Shares
Category:Capital
Date:19-07-2017
Capital Allotment Shares
Category:Capital
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2016
Capital Allotment Shares
Category:Capital
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2016
Resolution
Category:Resolution
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Incorporation Company
Category:Incorporation
Date:11-01-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date28/07/2023
Latest Accounts31/07/2022

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Whitefield, M457TA