GROUNDTRAX SYSTEMS LIMITED

1-3 Freeman Court Jarman Way 1-3 Freeman Court Jarman Way, Royston, SG8 5HW, Hertfordshire, United Kingdom
StatusACTIVE
Company No.07493268
CategoryPrivate Limited Company
Incorporated14 Jan 2011
Age13 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

GROUNDTRAX SYSTEMS LIMITED is an active private limited company with number 07493268. It was incorporated 13 years, 4 months, 15 days ago, on 14 January 2011. The company address is 1-3 Freeman Court Jarman Way 1-3 Freeman Court Jarman Way, Royston, SG8 5HW, Hertfordshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Christopher Clark

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James (Tj) Kelly

Appointment date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Reid

Appointment date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Beeney

Appointment date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

New address: 1-3 Freeman Court Jarman Way Orchard Road Royston Hertfordshire SG8 5HW

Change date: 2024-02-02

Old address: Station Yard Ripley Harrogate North Yorkshire HG3 3BA

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Origin Uk Operations Limited

Notification date: 2024-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Adams

Cessation date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Laura Anne Tyrrell

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Adams

Termination date: 2024-02-01

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jan 2024

Action Date: 15 Sep 2017

Category: Capital

Type: RP04SH01

Date: 2017-09-15

Capital : 10,000 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jan 2024

Action Date: 15 Sep 2017

Category: Capital

Type: RP04SH01

Date: 2017-09-15

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2017-09-15

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Anne Tyrrell

Appointment date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Jane Adams

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2012

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Adams

Change date: 2011-05-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Jane Adams

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Old address: the Stables West End Farm Stainburn Otley West Yorkshire LS21 2QW United Kingdom

Change date: 2011-10-11

Documents

View document PDF

Incorporation company

Date: 14 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARZT AG

A12 2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:08866614
Status:ACTIVE
Category:Private Unlimited

ATL2 PACKAGING LIMITED

UNIT 2 HUDCAR MILLS,BURY,BL9 6HD

Number:06806505
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONNECT VEHICLE LIMITED

203-205 THE VALE BUSINESS CENTRE,LONDON,W3 7QS

Number:06617054
Status:ACTIVE
Category:Private Limited Company

I C B CONSULTANCY LIMITED

2 ROACH, DOSTHILL,STAFFORDSHIRE,B77 1LN

Number:06503942
Status:ACTIVE
Category:Private Limited Company

OMMAEHHA TASK LTD.

8B TREDOWN ROAD,LONDON,SE26 5QH

Number:07842604
Status:ACTIVE
Category:Private Limited Company

RENAL UK LTD

LANGDONS HOTEL,CARDIFF,CF24 3AR

Number:11931252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source