SCR TRACKER LTD
Status | ACTIVE |
Company No. | 11554938 |
Category | Private Limited Company |
Incorporated | 05 Sep 2018 |
Age | 5 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SCR TRACKER LTD is an active private limited company with number 11554938. It was incorporated 5 years, 7 months, 29 days ago, on 05 September 2018. The company address is 4 Waterside Way, Northampton, NN4 7XD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
Old address: 3 Victoria Place Love Lane Romsey SO51 8DE England
New address: 4 Waterside Way Northampton NN4 7XD
Change date: 2023-10-05
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Appoint person director company with name date
Date: 06 Aug 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-30
Officer name: Kami Doyle Ragsdale
Documents
Termination director company with name termination date
Date: 06 Aug 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Shannon Ayers
Documents
Change account reference date company current extended
Date: 28 Apr 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-12-31
Documents
Resolution
Date: 14 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company
Date: 12 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-30
Officer name: Sign in App Limited
Documents
Appoint corporate director company with name date
Date: 11 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Sign in App Limited
Appointment date: 2022-12-30
Documents
Notification of a person with significant control
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-30
Psc name: Sign in App Limited
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Scott Gordon
Appointment date: 2022-12-30
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-30
Officer name: Shannon Ayers
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-30
Officer name: Mr Daniel Lee Harding
Documents
Termination director company with name termination date
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Stephen O'dwyer
Termination date: 2022-12-30
Documents
Termination director company with name termination date
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Mahmoud Ahmed Mustapha
Termination date: 2022-12-30
Documents
Termination director company with name termination date
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary William Le-Sueur
Termination date: 2022-12-30
Documents
Termination director company with name termination date
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Charles Gale
Termination date: 2022-12-30
Documents
Cessation of a person with significant control
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-30
Psc name: Gary William Le Sueur
Documents
Cessation of a person with significant control
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke Stephen O'dwyer
Cessation date: 2022-12-30
Documents
Cessation of a person with significant control
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean Mahmoud Ahmed Mustapha
Cessation date: 2022-12-30
Documents
Cessation of a person with significant control
Date: 06 Jan 2023
Action Date: 30 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benjamin Charles Gale
Cessation date: 2022-12-30
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Change to a person with significant control
Date: 11 Nov 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Stephen O'dwyer
Change date: 2021-10-22
Documents
Change person director company with change date
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Stephen O'dwyer
Change date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Notification of a person with significant control
Date: 30 Nov 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dean Mahmoud Ahmed Mustapha
Notification date: 2020-10-21
Documents
Cessation of a person with significant control
Date: 30 Nov 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fiish Group Holdings Ltd
Cessation date: 2020-10-21
Documents
Notification of a person with significant control
Date: 30 Oct 2020
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary William Le Sueur
Notification date: 2019-09-03
Documents
Notification of a person with significant control
Date: 30 Oct 2020
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-03
Psc name: Benjamin Charles Gale
Documents
Notification of a person with significant control
Date: 29 Oct 2020
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke O'dwyer
Notification date: 2019-09-03
Documents
Notification of a person with significant control
Date: 29 Oct 2020
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-03
Psc name: Fiish Group Holdings Ltd
Documents
Withdrawal of a person with significant control statement
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-10-29
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Charles Gale
Change date: 2020-06-26
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
New address: 3 Victoria Place Love Lane Romsey SO51 8DE
Change date: 2020-06-26
Old address: Suite 12 551-553 Wallisdown Road Poole BH12 5AG England
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-17
Officer name: Mr Benjamin Charles Gale
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
New address: Suite 12 551-553 Wallisdown Road Poole BH12 5AG
Old address: 551-553 Wallisdown Road Poole BH12 5AG England
Change date: 2020-03-18
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-17
Old address: Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR
New address: 551-553 Wallisdown Road Poole BH12 5AG
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Stephen O'dwyer
Change date: 2019-11-28
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Capital allotment shares
Date: 18 Sep 2019
Action Date: 19 Aug 2019
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2019-08-19
Documents
Notification of a person with significant control statement
Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 Sep 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-19
Psc name: Fiish Group Holdings Ltd
Documents
Cessation of a person with significant control
Date: 18 Sep 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-19
Psc name: Luke Stephen O'dwyer
Documents
Cessation of a person with significant control
Date: 18 Sep 2019
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary William Le-Sueur
Cessation date: 2019-08-19
Documents
Capital allotment shares
Date: 17 Sep 2019
Action Date: 19 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-19
Capital : 110 GBP
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Charles Gale
Appointment date: 2019-08-19
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke Stephen O'dwyer
Change date: 2019-02-06
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary William Le-Sueur
Change date: 2019-02-06
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Stephen O'dwyer
Change date: 2019-02-06
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Mahmoud Ahmed Mustapha
Change date: 2019-02-06
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary William Le-Sueur
Change date: 2019-02-06
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
New address: Unit 2 Dominion Centre Elliott Road Bournemouth Dorset BH11 8JR
Old address: 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom
Change date: 2019-02-06
Documents
Some Companies
THE OLD VICARAGE,ASHBOURNE,DE6 1GP
Number: | 04287646 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 SOHO ROAD,BIRMINGHAM,B21 9LP
Number: | 10929287 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HIGH STREET,AUCHTERARDER,PH3 1DF
Number: | SC556398 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 SPARELEAZE HILL,ESSEX,IG10 1BS
Number: | 05309348 |
Status: | ACTIVE |
Category: | Private Limited Company |
S C PLASTERING SERVICES LIMITED
40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE,NUNEATON,CV11 6RY
Number: | 10983889 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BESPOKE BUILDING COMPANY (DEVON) LTD
WOODBURY HOUSE GREEN LANE,EXETER,EX3 0PW
Number: | 11366135 |
Status: | ACTIVE |
Category: | Private Limited Company |