West Byfleet
Surrey
KT14 6PU
Director Name | Mr David Alonso |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
Director Name | Mr Andrew David Jones |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine House 22a Woodland Road Patney Wiltshire SN10 3RD |
Director Name | Mr William Nix |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2022(13 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2022) |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
Director Name | Mr Michael Casas |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2022(13 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
Website | tracker-rms.com |
---|
Registered Address | 16 Gorselands Close West Byfleet Surrey KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
78 at £1 | Martyn Christian 7.80% Ordinary |
---|---|
561 at £1 | David Alonso 56.10% Ordinary |
361 at £1 | Andrew Jones 36.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,300 |
Current Liabilities | £123,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
3 January 2013 | Delivered on: 5 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 January 2023 | Termination of appointment of William Nix as a director on 31 December 2022 (1 page) |
---|---|
6 December 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
6 December 2022 | Cessation of David Alonso as a person with significant control on 5 October 2022 (1 page) |
6 December 2022 | Appointment of Mr Michael Casas as a director on 5 October 2022 (2 pages) |
6 December 2022 | Cessation of Andy Jones as a person with significant control on 5 October 2022 (1 page) |
4 November 2022 | Appointment of Mr William Nix as a director on 5 October 2022 (2 pages) |
4 November 2022 | Notification of Talentek Uk Purchaser Ltd as a person with significant control on 5 October 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
30 September 2022 | Satisfaction of charge 1 in full (1 page) |
21 July 2022 | Resolutions
|
21 July 2022 | Change of share class name or designation (2 pages) |
19 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2022 | Memorandum and Articles of Association (17 pages) |
12 July 2022 | Change of details for Mr David Alonso as a person with significant control on 1 July 2016 (2 pages) |
11 July 2022 | Second filing of Confirmation Statement dated 9 October 2016 (3 pages) |
28 February 2022 | Second filing of the annual return made up to 9 October 2015 (23 pages) |
20 December 2021 | Amended total exemption full accounts made up to 31 December 2020 (12 pages) |
1 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
26 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates
|
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 October 2014 | Director's details changed for Mr David Alonso on 1 May 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr David Alonso on 1 May 2014 (2 pages) |
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 July 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from , Quantum House 59-61 Guildford Street, Chertsey, Surrey, KT16 9AX on 11 July 2014 (1 page) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 October 2009 | Director's details changed for Mr David Alonso on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Alonso on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mr Andrew David Jones on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mr Andrew David Jones on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Andrew David Jones on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Alonso on 9 October 2009 (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from, jasmine house woodland road, patney, wiltshire, SN10 3RD, england (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from jasmine house woodland road patney wiltshire SN10 3RD england (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from jasmine house woodland road patney wiltshire SN10 3RD england (1 page) |
10 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
10 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
9 October 2008 | Incorporation (18 pages) |
9 October 2008 | Incorporation (18 pages) |