Active
Company Information for CANTRACK GLOBAL LTD
EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CANTRACK GLOBAL LTD | ||
Legal Registered Office | ||
EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CW1 6EG Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 06525451 | |
---|---|---|
Company ID Number | 06525451 | |
Date formed | 2008-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB928878947 |
Last Datalog update: | 2025-01-05 11:41:41 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
THI NGOC QUYNH THOMPSON |
||
BRIAN ANDREW BOGGIE |
||
MICHAEL KEVAN JOSEPH BRANDRICK |
||
KEVIN VAHN GILL |
||
GARETH MARK JONES |
||
ROBERT CHARLES RAWLINSON |
||
PETER SINCLAIR THOMPSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE FOALS DAY NURSERY LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active - Proposal to Strike off | |
BAGGAGE CHECK LIMITED | Director | 2015-05-29 | CURRENT | 2008-10-13 | Active - Proposal to Strike off | |
CHALK HOUSE LAUNDERETTES LIMITED | Director | 2013-09-24 | CURRENT | 1974-11-05 | Active | |
OSSTREE LTD | Director | 2012-03-27 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
REBMARC LIMITED | Director | 2003-01-24 | CURRENT | 1972-09-20 | Active | |
JC PAYNE SPECIALIST SERVICES LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
J C PAYNE (UK) LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-07 | Active | |
BRANDRICK COMMERCIALS LIMITED | Director | 2008-08-14 | CURRENT | 2008-08-14 | Active | |
CASING MANAGEMENT SERVICES LIMITED | Director | 1998-06-01 | CURRENT | 1997-09-18 | Active | |
THE BRANDRICK GROUP OF COMPANIES LIMITED | Director | 1998-05-12 | CURRENT | 1996-04-12 | Active | |
OTIS VEHICLE RENTALS LIMITED | Director | 1998-05-12 | CURRENT | 1996-04-15 | Active | |
GILL NETWORK SOLUTIONS LTD | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
KAAHL INVESTMENTS LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
KAAHL CONSULTING LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
JALEX FUTURES LTD | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HASELER | ||
DIRECTOR APPOINTED GERARD ANTHONY GALLAGHER | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS | ||
DIRECTOR APPOINTED MR DAVID JAMES QUINNELL | ||
APPOINTMENT TERMINATED, DIRECTOR GREVILLE ASHLEY ALEXANDER COE | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES | ||
Register(s) moved to registered office address Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG | ||
Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 065254510004 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER SINCLAIR THOMPSON | ||
Resolutions passed:<ul><li>Resolution Company business/directors authorisation/the doirectors shall not issue any share certificates without prior written consent of (or on behalf of) all (if any) secured institutions 29/11/2021<li>Resolution alteration t | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065254510003 | |
PSC02 | Notification of Radius Payment Solutions Limited as a person with significant control on 2021-04-19 | |
PSC07 | CESSATION OF REBMARC LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH02 | Sub-division of shares on 2021-04-19 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVAN JOSEPH BRANDRICK | |
TM02 | Termination of appointment of Thi Ngoc Quynh Thompson on 2021-04-19 | |
AP01 | DIRECTOR APPOINTED GREVILLE ASHLEY ALEXANDER COE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/21 FROM 4th Floor 169 Piccadilly London W1J 9EH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065254510002 | |
AD02 | Register inspection address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to C/O Franklins Solicitors Llp 25 Billing Road Northampton NN1 5AT | |
CH01 | Director's details changed for Mr Gareth Mark Jones on 2020-09-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS THI NGOC QUYNH THOMPSON on 2020-09-11 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04TM01 | Second filing for the termination of Dean Vernon Cook | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/20 FROM Cantrack Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN VAHN GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN VERNON COOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Michael Kevan Joseph Brandrick on 2018-01-31 | |
AP01 | DIRECTOR APPOINTED MR DEAN VERNON COOK | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THI NGOC QUYNH THOMPSON on 2010-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Charles Rawlinson on 2019-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW BOGGIE | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/18 FROM 249 Silbury Boulevard Central Milton Keynes MK9 1NA | |
PSC02 | Notification of Rebmarc Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 110 | |
SH02 | Sub-division of shares on 2018-01-31 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 31/01/2018 | |
AP01 | DIRECTOR APPOINTED MR GARETH MARK JONES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KEVAN BRANDRICK | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR KEVIN VAHN GILL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
AD02 | Register inspection address changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
AP01 | DIRECTOR APPOINTED MR BRIAN ANDREW BOGGIE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065254510002 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THI NGOC QUYNH THOMPSON on 2016-03-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES RAWLINSON / 22/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SINCLAIR THOMPSON / 22/03/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/06/2015 | |
CERTNM | Company name changed jalex futures LIMITED\certificate issued on 18/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 06/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 09/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 09/03/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 06/03/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 10/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 10/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES13 | TRANSACTION/AGREEMENT 15/07/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED ROBERT CHARLES RAWLINSON | |
SH01 | 15/07/13 STATEMENT OF CAPITAL GBP 110 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 06/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PEETER THOMPSON / 06/03/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANTRACK GLOBAL LTD
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as CANTRACK GLOBAL LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | ||
![]() | 85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 90149000 | Parts and accessories for compasses and other navigational instruments and appliances, n.e.s. | ||
![]() | 85177000 | |||
![]() | 85177000 | |||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 90279050 | Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus) | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 90148000 | Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment) | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) | ||
![]() | 85269120 | Radio navigational receivers (excl. radar apparatus) | ||
![]() | 85269120 | Radio navigational receivers (excl. radar apparatus) | ||
![]() | 85269120 | Radio navigational receivers (excl. radar apparatus) | ||
![]() | 85442000 | Coaxial cable and other coaxial electric conductors, insulated | ||
![]() | 85442000 | Coaxial cable and other coaxial electric conductors, insulated | ||
![]() | 85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 40070000 | Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord) | ||
![]() | 85269120 | Radio navigational receivers (excl. radar apparatus) | ||
![]() | 85269120 | Radio navigational receivers (excl. radar apparatus) | ||
![]() | 85269120 | Radio navigational receivers (excl. radar apparatus) | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | ||
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |