TRACKWISE DESIGNS PLC

  • Company statusadministration
  • Company No03959572
  • Age25 years 4 months Incorporated 29 March 2000
  • Officers5

Address

FRP ADVISORY TRADING LIMITED, 2nd Floor 120 Colmore Row, Birmingham, B3 3BD

TRACKWISE DESIGNS PLC is an administration company incorporated on 29 March 2000 and based in Birmingham. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    26110 Manufacture of electronic components

  • Accounts

    Available to 31 December 2022. Next accounts due by 30 September 2023

See filing history on Companies House


Monitor

Latest Activity

Liquidation In Administration Progress Report

5 Months Ago on 18 Feb 2025

Liquidation In Administration Progress Report

11 Months Ago on 30 Aug 2024

Liquidation In Administration Extension Of Period

11 Months Ago on 05 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 27 Mar 2024

Liquidation In Administration Progress Report

1 Year Ago on 29 Feb 2024

Mortgage Satisfy Charge Full

1 Year Ago on 29 Nov 2023

Liquidation In Administration Statement Of Affairs With Form Attached

1 Year Ago on 19 Nov 2023

Mortgage Satisfy Charge Full

1 Year Ago on 03 Nov 2023

Liquidation In Administration Result Creditors Meeting

1 Year Ago on 27 Oct 2023

Liquidation In Administration Proposals

1 Year Ago on 30 Sep 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 04 Aug 2023

Liquidation In Administration Appointment Of Administrator

1 Year Ago on 04 Aug 2023

Confirmation Statement With Updates

2 Years Ago on 03 Apr 2023

Capital Allotment Shares

2 Years Ago on 31 Mar 2023

Notification Of A Person With Significant Control Statement

2 Years Ago on 09 Mar 2023

Cessation Of A Person With Significant Control

2 Years Ago on 07 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 07 Feb 2023

Appoint Person Director Company With Name Date

2 Years Ago on 17 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 17 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 17 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 17 Jan 2023

Resolution

2 Years Ago on 17 Jan 2023

Capital Alter Shares Subdivision

2 Years Ago on 16 Jan 2023

Memorandum Articles

2 Years Ago on 16 Jan 2023

Change Sail Address Company With Old Address New Address

2 Years Ago on 02 Dec 2022

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
COOK, Paul Davidsecretary 27 Jul 2022
COOK, Paul Daviddirector Nov 196427 Jul 2022
JOHNSTON, Philip Williamdirector Apr 196303 Apr 2000
LAPPING, Andrew Christopherdirector Mar 196309 Jan 2023
PENNISON, Christopher Roydirector Mar 196709 Jan 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Philip William Johnston Apr 196331 Jul 2018
Mr Philip William Johnston Apr 196306 Apr 2016
Mrs Amanda Mary Johnston Jul 195906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.