Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAC EMC & SAFETY LIMITED
Company Information for

TRAC EMC & SAFETY LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
05566063
Private Limited Company
Active

Company Overview

About Trac Emc & Safety Ltd
TRAC EMC & SAFETY LIMITED was founded on 2005-09-16 and has its registered office in London. The organisation's status is listed as "Active". Trac Emc & Safety Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRAC EMC & SAFETY LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in WR14
 
Previous Names
TRL COMPLIANCE LIMITED06/01/2009
PLANWELL DEVELOPMENTS LIMITED25/10/2005
Filing Information
Company Number 05566063
Company ID Number 05566063
Date formed 2005-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 13:14:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAC EMC & SAFETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAC EMC & SAFETY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ALEXANDER WHITE
Company Secretary 2015-05-07
STEPHEN PAUL HAYES
Director 2009-01-06
MARK HEAVEN
Director 2005-11-01
CHARLES ARTHUR NOALL
Director 2015-05-07
JOSEPH DANIEL WETZ
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA NICOLE POPE
Company Secretary 2014-03-19 2015-05-07
NICHOLAS MARK TURNER ADAMS
Director 2005-10-21 2015-05-07
MICHAEL ROY DAVID ROLLER
Director 2014-03-19 2015-05-07
BRIAN MARK BODEKER
Company Secretary 2005-10-21 2014-03-18
BRIAN MARK BODEKER
Director 2005-10-21 2014-03-18
MALCOLM DAVID HIGHAM
Director 2005-11-01 2006-06-12
PAUL GRAEME HARRIS
Director 2005-11-01 2006-04-05
STEPHEN ROBERTS
Director 2005-11-01 2006-02-01
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2005-09-16 2005-10-21
JAMES ALEXANDER BRUCE MCFARLANE
Company Secretary 2005-10-21 2005-10-21
GARETH HYWEL GRIFFITHS
Director 2005-10-21 2005-10-21
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2005-09-16 2005-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL HAYES TRAC NEWCO LIMITED Director 2009-01-06 CURRENT 1995-09-29 Dissolved 2015-10-27
MARK HEAVEN TRAC ENVIRONMENTAL AND ANALYSIS LTD Director 2015-02-17 CURRENT 2015-02-17 Active
MARK HEAVEN ELEMENT MATERIALS TECHNOLOGY WARWICK LTD Director 2011-01-10 CURRENT 1990-09-04 Active
MARK HEAVEN TRAC NEWCO LIMITED Director 2009-01-22 CURRENT 1995-09-29 Dissolved 2015-10-27
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
CHARLES ARTHUR NOALL WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
CHARLES ARTHUR NOALL EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
CHARLES ARTHUR NOALL N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
CHARLES ARTHUR NOALL N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
CHARLES ARTHUR NOALL GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHARLES ARTHUR NOALL GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHARLES ARTHUR NOALL GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHARLES ARTHUR NOALL EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
CHARLES ARTHUR NOALL EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
CHARLES ARTHUR NOALL EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
CHARLES ARTHUR NOALL TRAC GLOBAL LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY WARWICK LTD Director 2015-05-07 CURRENT 1990-09-04 Active
CHARLES ARTHUR NOALL TRAC ENVIRONMENTAL AND ANALYSIS LTD Director 2015-05-07 CURRENT 2015-02-17 Active
CHARLES ARTHUR NOALL EMC PROJECTS LIMITED Director 2015-05-07 CURRENT 1985-05-20 Active
CHARLES ARTHUR NOALL TRAC TELECOMS & RADIO LIMITED Director 2015-05-07 CURRENT 2005-09-30 Active
CHARLES ARTHUR NOALL MERL TECHNOLOGY LIMITED Director 2012-07-31 CURRENT 1999-05-11 Active
CHARLES ARTHUR NOALL MATERIALS ENGINEERING RESEARCH LABORATORY LIMITED Director 2012-07-31 CURRENT 1986-04-29 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY HITCHIN LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2010-12-30 CURRENT 1997-07-01 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2007-10-02 CURRENT 1985-11-15 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD Director 2007-10-02 CURRENT 1903-02-13 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY LIMITED Director 2016-03-22 CURRENT 2015-12-14 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED Director 2016-03-22 CURRENT 2015-12-14 Active
JOSEPH DANIEL WETZ EMT 2 HOLDINGS LIMITED Director 2016-03-22 CURRENT 2015-12-08 Active
JOSEPH DANIEL WETZ TRAC GLOBAL LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY WARWICK LTD Director 2015-05-07 CURRENT 1990-09-04 Active
JOSEPH DANIEL WETZ TRAC ENVIRONMENTAL AND ANALYSIS LTD Director 2015-05-07 CURRENT 2015-02-17 Active
JOSEPH DANIEL WETZ EMC PROJECTS LIMITED Director 2015-05-07 CURRENT 1985-05-20 Active
JOSEPH DANIEL WETZ TRAC TELECOMS & RADIO LIMITED Director 2015-05-07 CURRENT 2005-09-30 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC1 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC2 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20APPOINTMENT TERMINATED, DIRECTOR SHEENA ISOBEL CANTLEY
2024-09-13CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES
2024-07-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-27DIRECTOR APPOINTED MS CLAIRE ROSE COLLINS
2023-09-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-02-24Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-09-29CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055660630005
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055660630008
2022-02-03APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAIRD
2022-02-03DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2022-02-03AP01DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAIRD
2021-11-23PSC05Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 2 Floor, 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055660630007
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ISOBEL CANTLEY
2021-06-11AP01DIRECTOR APPOINTED MRS LESLEY ANN LAIRD
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR
2021-03-23AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FOUNTAIN
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-11-04AP01DIRECTOR APPOINTED MRS RUTH CATHERINE PRIOR
2020-11-03AP01DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN MCCALLUM
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEAVEN
2019-12-19AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2019-12-19
2019-12-19TM02Termination of appointment of Matthew Alexander White on 2019-12-19
2019-12-19AP01DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055660630006
2018-12-04PSC05Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 2018-07-09
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD
2017-11-23CH01Director's details changed for Mr Charles Arthur Noall on 2017-05-03
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055660630003
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055660630005
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055660630004
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055660630003
2015-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-12AR0116/09/15 ANNUAL RETURN FULL LIST
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 110 Buckingham Palace Road London United Kingdom SW1W 9SA United Kingdom
2015-07-01MEM/ARTSARTICLES OF ASSOCIATION
2015-07-01RES01ADOPT ARTICLES 01/07/15
2015-06-18AP03Appointment of Mr Matthew Alexander White as company secretary on 2015-05-07
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLLER
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM 100 Frobisher Business Park Leigh Sinton Road Malvern Worcestershire WR14 1BX
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAMS
2015-06-18TM02Termination of appointment of Georgina Nicole Pope on 2015-05-07
2015-06-18AP01DIRECTOR APPOINTED CHARLES ARTHUR NOALL
2015-06-18AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16AR0116/09/14 FULL LIST
2014-03-19AP03SECRETARY APPOINTED MISS GEORGINA NICOLE POPE
2014-03-19AP01DIRECTOR APPOINTED MR MICHAEL ROY DAVID ROLLER
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BODEKER
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BODEKER
2013-10-08AR0116/09/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02AR0116/09/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0116/09/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0116/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HEAVEN / 16/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HAYES / 16/09/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-17363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN BODEKER / 01/01/2009
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HEAVEN / 01/01/2009
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAMS / 01/01/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18288aDIRECTOR APPOINTED STEPHEN PAUL HAYES
2009-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-06CERTNMCOMPANY NAME CHANGED TRL COMPLIANCE LIMITED CERTIFICATE ISSUED ON 06/01/09
2008-09-16363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-01363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: LONG GREEN FORTHAMPTON GLOUCESTER GLOS GL19 4QH
2006-09-25363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-06-28288bDIRECTOR RESIGNED
2006-05-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-04-11288bDIRECTOR RESIGNED
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: ROTHWELL ROAD QUEEN STREET WARWICK WARWICKSHIRE CV34 5JX
2006-02-14288bDIRECTOR RESIGNED
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: ROTHWELL ROAD WARWICK WARWICKSHIRE CV34 5JX
2005-11-07288bSECRETARY RESIGNED
2005-11-04288aNEW SECRETARY APPOINTED
2005-11-04288bDIRECTOR RESIGNED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288bSECRETARY RESIGNED
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2005-11-03288bSECRETARY RESIGNED
2005-11-03288bDIRECTOR RESIGNED
2005-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-25CERTNMCOMPANY NAME CHANGED PLANWELL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/10/05
2005-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRAC EMC & SAFETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAC EMC & SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding ING BANK N.V., LONDON BRANCH AS SECURITY AGENT
2017-06-29 Outstanding ING BANK N.V., LONDON BRANCH AS SECURITY AGENT
2016-06-17 Satisfied ING BANK N.V., LONDON BRANCH, 8-10 MOORGATE, LONDON, EC2R 6DA AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
DEBENTURE 2008-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2005-12-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRAC EMC & SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAC EMC & SAFETY LIMITED
Trademarks
We have not found any records of TRAC EMC & SAFETY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRAC EMC & SAFETY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-03-12 GBP £24,187
Ministry of Defence 2013-03-12 GBP £1,830

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where TRAC EMC & SAFETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAC EMC & SAFETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAC EMC & SAFETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.