Company Information for UBITRAC LTD
Care Of 4, South Square, Boston, PE21 6JU,
|
Company Registration Number
06976391
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
UBITRAC LTD | ||
Legal Registered Office | ||
Care Of 4 South Square Boston PE21 6JU Other companies in PE21 | ||
Previous Names | ||
|
Company Number | 06976391 | |
---|---|---|
Company ID Number | 06976391 | |
Date formed | 2009-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-07-31 | |
Account next due | 2022-07-31 | |
Latest return | 2023-07-30 | |
Return next due | 2024-08-13 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB158981261 |
Last Datalog update: | 2024-05-07 01:35:40 |
Companies House |
Menu
|
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 |
---|---|---|
ANTHONY JOHN FOOTE |
||
ANTHONY JOHN FOOTE |
||
WAYNE LOCHNER |
||
TIMOTHY JOHN SAGAR |
||
MARTIN CLAUDE THOMPSON |
||
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART HENRY |
Director | ||
RICHARD IAN DAVID BAMPFYLDE |
Director | ||
PAUL ANTHONY BUCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOSTON GROUP HOLDING LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
JOBTRAC+ LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
TRAVELTRAC LTD | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active | |
UNITRAC LTD | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
LOCURO LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active | |
GAPTRAC LTD | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
KEEPTRAC LTD | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
GLOBAL CARD SERVICES LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active - Proposal to Strike off | |
WAMCO NOMINEES LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Dissolved 2017-11-28 | |
SPORTS MOBILE SOLUTIONS LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Dissolved 2017-04-04 | |
FANTRAC LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active - Proposal to Strike off | |
NOVA RES AG LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
SMS (MOBILE SOLUTIONS) LTD | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active - Proposal to Strike off | |
FANTRAC LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2013-12-10 | |
CARBON NEUTRALITY LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Dissolved 2014-02-25 | |
EVESTON TRADING LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-12 | Dissolved 2014-03-11 | |
CNG (LONDON) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Dissolved 2015-11-24 | |
SPORTS RISK MANAGEMENT LTD | Director | 2009-09-10 | CURRENT | 2009-09-10 | Dissolved 2016-12-27 | |
FRIENDS OF BURBAGE SCHOOL | Director | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-12-22 | |
K W CORPORATION LIMITED | Director | 1996-02-20 | CURRENT | 1996-02-20 | Active - Proposal to Strike off | |
ORIGINAL CREATIONS LIMITED | Director | 1995-05-01 | CURRENT | 1989-08-01 | Dissolved 2017-06-06 | |
OTF HOLDINGS LIMITED | Director | 2014-07-16 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
MT CONSULTANTS (EASTON) LTD | Director | 2014-02-01 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
BELVOIR CRICKET & COUNTRYSIDE TRUST LTD | Director | 2015-03-26 | CURRENT | 2009-01-21 | Active | |
PROFILE CONSULTANTS LIMITED | Director | 2010-06-01 | CURRENT | 2002-02-21 | Active | |
TRIGON LIMITED | Director | 2010-06-01 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
THE MAYFAIR CLEANING COMPANY LIMITED | Director | 2010-06-01 | CURRENT | 1910-12-20 | Active | |
NOMINA PLC | Director | 2008-06-01 | CURRENT | 1997-06-02 | Active | |
GAME CARD FOLIOS LTD | Director | 2007-04-28 | CURRENT | 2007-04-26 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/10/23 FROM Teach House Gilbert Drive Boston Lincolnshire PE21 7TQ | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
Amended small company accounts made up to 2020-07-31 | ||
AAMD | Amended small company accounts made up to 2020-07-31 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
RP04CS01 | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM DE COURCY TRASENSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ANTHONY JAMES LIONEL TROUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ANTHONY JAMES LIONEL TROUGHTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CLAUDE THOMPSON | |
LATEST SOC | 01/08/18 STATEMENT OF CAPITAL;GBP 3069.01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM DE COURCY TRASENSTER | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 2382.28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HENRY | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Stuart Henry on 2016-03-02 | |
AP01 | DIRECTOR APPOINTED MR STUART HENRY | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 628.71 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 535.58 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN CLAUDE THOMPSON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN SAGAR | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/14 FROM Mani Firs London Road Kirton Boston Lincolnshire PE20 1JE England | |
SH01 | 13/01/14 STATEMENT OF CAPITAL GBP 47417 | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAMPFYLDE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/13 FROM Eventus Sunderland Road Northfields Industrial Estate Market Deeping PE6 8FD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAMPFYLDE | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN DAVID BAMPFYLDE / 01/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BUCK | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM ARCHDEACONRY HOUSE GRAVEL WALK MINSTER PRECINCTS PETERBOROUGH CAMBRIDGESHIRE PE1 1YU | |
SH02 | SUB-DIVISION 31/08/10 | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 410.98 | |
AR01 | 30/07/10 FULL LIST | |
SH01 | 27/10/09 STATEMENT OF CAPITAL GBP 300 | |
AP01 | DIRECTOR APPOINTED ALISTAIR ANTHONY JAMES LIONEL TROUGHTON | |
AP01 | DIRECTOR APPOINTED RICHARD IAN DAVID BAMPFYLDE | |
AP01 | DIRECTOR APPOINTED MR WAYNE LOCHNER | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY BUCK | |
RES01 | ADOPT ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GAPTRAC LTD CERTIFICATE ISSUED ON 26/08/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-07-31 | £ 118,990 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 123,184 |
Creditors and other liabilities
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 UBITRAC LTD
Cash Bank In Hand | 2012-07-31 | £ 6,494 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 1,588 |
Current Assets | 2012-07-31 | £ 14,854 |
Current Assets | 2011-07-31 | £ 9,948 |
Debtors | 2012-07-31 | £ 8,360 |
Debtors | 2011-07-31 | £ 8,360 |
Tangible Fixed Assets | 2012-07-31 | £ 11,140 |
Tangible Fixed Assets | 2011-07-31 | £ 7,258 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
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.
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. |