TRAKER INTERNATIONAL LIMITED - BRAINTREE
Company Profile | Company Filings |
Overview
TRAKER INTERNATIONAL LIMITED is a Private Limited Company from BRAINTREE ENGLAND and has the status: Active.
TRAKER INTERNATIONAL LIMITED was incorporated 37 years ago on 30/10/1986 and has the registered number: 02068943. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
TRAKER INTERNATIONAL LIMITED was incorporated 37 years ago on 30/10/1986 and has the registered number: 02068943. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
TRAKER INTERNATIONAL LIMITED - BRAINTREE
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
700 AVENUE WEST AVENUE WEST
BRAINTREE
CM77 7AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD LEE MYSON | Apr 1972 | British | Director | 2022-06-01 | CURRENT |
ROBERT ROSS | Sep 1982 | British | Director | 2020-01-02 UNTIL 2021-11-22 | RESIGNED |
JULIAN FAY | Sep 1961 | British | Secretary | RESIGNED | |
MR CLIFFORD TRAVIS | Aug 1947 | English | Secretary | 1997-10-16 UNTIL 2001-12-07 | RESIGNED |
MR GEOFFREY CECIL TRAVIS | British | Secretary | RESIGNED | ||
MYRTLE TRAVIS | British | Secretary | 2001-12-07 UNTIL 2006-05-11 | RESIGNED | |
MR MICHAEL WILLIAMSON | Oct 1971 | British | Director | 2021-04-27 UNTIL 2022-05-31 | RESIGNED |
CHRISTOPHER JOHN COOKSEY | British | Secretary | 2006-05-11 UNTIL 2009-10-26 | RESIGNED | |
MR PAUL GREEN | Jun 1980 | English | Director | 2013-04-29 UNTIL 2021-04-27 | RESIGNED |
MR GEOFFREY CECIL TRAVIS | British | Director | RESIGNED | ||
MR CLIFFORD TRAVIS | Aug 1947 | English | Director | 2013-04-29 UNTIL 2015-03-18 | RESIGNED |
MR PETER GRANT TOUGH | Mar 1950 | British | Director | 2015-03-18 UNTIL 2018-05-31 | RESIGNED |
STEPHEN WILLIAM BLYTH | Apr 1955 | English | Director | 2018-06-01 UNTIL 2021-04-27 | RESIGNED |
MR CLIFFORD TRAVIS | Aug 1947 | English | Director | 1997-09-23 UNTIL 2006-05-11 | RESIGNED |
MR STUART JOHN HOWARD | Feb 1971 | British | Director | 2018-10-31 UNTIL 2019-09-06 | RESIGNED |
MR RICHARD LEE MYSON | Apr 1972 | British | Director | 2018-06-01 UNTIL 2018-10-31 | RESIGNED |
MRS AMANDA TRAVIS | May 1960 | British | Director | RESIGNED | |
MS TINA LYDIA GORELL | Apr 1961 | British | Director | 2006-05-11 UNTIL 2016-03-14 | RESIGNED |
MR SHAUN ROY GODFREY | May 1966 | British | Director | 2018-06-01 UNTIL 2022-02-28 | RESIGNED |
MR ALAN IRWIN FREW | Mar 1933 | British | Director | RESIGNED | |
JULIAN FAY | Sep 1961 | British | Director | RESIGNED | |
JULIAN FAY | Sep 1961 | British | Director | 1998-05-13 UNTIL 2001-12-31 | RESIGNED |
COLIN PATRICK DOWLING | May 1960 | British | Director | 2015-03-18 UNTIL 2021-04-27 | RESIGNED |
MR GLEN BOYCE | Jan 1967 | British | Director | 2022-07-19 UNTIL 2022-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anglia Forwarding Group Limited | 2016-04-06 | Rainham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Traker International Limited - Limited company - abbreviated - 11.9 | 2016-02-09 | 05-04-2015 | £-110,947 equity |
Traker International Limited - Limited company - abbreviated - 11.0.0 | 2014-10-16 | 30-06-2014 | £356 Cash £-92,293 equity |