Company NameTRAC Environmental And Analysis Ltd
Company StatusActive
Company Number09442637
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)
Previous NameTRAC Newco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(6 years after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(8 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Nicholas Mark Turner Adams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Michael Roy David Roller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Mark Herbert Heaven
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Floor, 10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameGeorgina Nicole Pope
StatusResigned
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Floor, 10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Floor, 10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMatthew Alexander White
StatusResigned
Appointed07 May 2015(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2019)
RoleCompany Director
Correspondence Address2 Floor, 10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Floor, 10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
StatusResigned
Appointed19 December 2019(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Floor, 10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMrs Lesley Ann Laird
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 02 February 2022)
RoleFinance Director, Shared Service Centre
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 27 June 2016
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
4 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
4 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
3 November 2020Appointment of Mrs Sheena Isobel Cantley as a director on 28 October 2020 (2 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Niall John Mccallum as a director on 19 December 2019 (2 pages)
19 December 2019Appointment of Mr Neil Conway Maclennan as a secretary on 19 December 2019 (2 pages)
19 December 2019Termination of appointment of Mark Heaven as a director on 19 December 2019 (1 page)
19 December 2019Termination of appointment of Matthew Alexander White as a secretary on 19 December 2019 (1 page)
19 December 2019Termination of appointment of Charles Arthur Noall as a director on 19 December 2019 (1 page)
9 October 2019Micro company accounts made up to 31 December 2018 (8 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 December 2018Registration of charge 094426370004, created on 14 December 2018 (119 pages)
3 December 2018Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 9 July 2018 (2 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (7 pages)
9 July 2018Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2 Floor, 10 Lower Grosvenor Place London England SW1W 0EN on 9 July 2018 (1 page)
9 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
23 November 2017Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages)
23 November 2017Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 August 2017Satisfaction of charge 094426370001 in full (1 page)
2 August 2017Satisfaction of charge 094426370001 in full (1 page)
4 July 2017Registration of charge 094426370003, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 094426370002, created on 29 June 2017 (82 pages)
4 July 2017Registration of charge 094426370003, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 094426370002, created on 29 June 2017 (82 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
14 November 2016Micro company accounts made up to 31 December 2015 (6 pages)
14 November 2016Micro company accounts made up to 31 December 2015 (6 pages)
27 June 2016Registration of charge 094426370001, created on 17 June 2016 (75 pages)
27 June 2016Registration of charge 094426370001, created on 17 June 2016 (75 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
1 October 2015Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 July 2015Appointment of Matthew Alexander White as a secretary on 7 May 2015 (3 pages)
1 July 2015Memorandum and Articles of Association (15 pages)
1 July 2015Memorandum and Articles of Association (15 pages)
1 July 2015Appointment of Matthew Alexander White as a secretary on 7 May 2015 (3 pages)
1 July 2015Appointment of Matthew Alexander White as a secretary on 7 May 2015 (3 pages)
26 June 2015Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (2 pages)
26 June 2015Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (2 pages)
26 June 2015Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (2 pages)
26 June 2015Appointment of Charles Arthur Noall as a director on 7 May 2015 (3 pages)
26 June 2015Appointment of Charles Arthur Noall as a director on 7 May 2015 (3 pages)
26 June 2015Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (2 pages)
26 June 2015Registered office address changed from 52 Royce Close West Portway Andover SP10 3TS United Kingdom to 110 Buckingham Palace Road London SW1W 9SA on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (3 pages)
26 June 2015Registered office address changed from 52 Royce Close West Portway Andover SP10 3TS United Kingdom to 110 Buckingham Palace Road London SW1W 9SA on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (2 pages)
26 June 2015Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (3 pages)
26 June 2015Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (2 pages)
26 June 2015Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (2 pages)
26 June 2015Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (3 pages)
26 June 2015Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (2 pages)
26 June 2015Appointment of Charles Arthur Noall as a director on 7 May 2015 (3 pages)
26 June 2015Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (2 pages)
11 March 2015Company name changed trac newco LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-02-25
(2 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Company name changed trac newco LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-02-25
(2 pages)
11 March 2015Change of name notice (2 pages)
18 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
18 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
17 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-17
  • GBP 1
(24 pages)
17 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-17
  • GBP 1
(24 pages)