Company NameTracktech (South East) Ltd
DirectorLee Carpel
Company StatusActive
Company Number03817343
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lee Carpel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Lee Carpel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleContracts Manger
Country of ResidenceEngland
Correspondence Address16 Lancaster Road
Chafford Hundred
Grays
Essex
RM16 6BB
Director NameMr Terence Carpel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleContracts Manger
Country of ResidenceEngland
Correspondence Address1st Floor Broad Oak House
Grover Walk
Corringham, Stanford Le Hope
Essex
SS17 7LU
Secretary NameMr Paul Anthony Baker
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87 Branksome Avenue
Stanford Le Hope
Essex
SS17 8BH
Secretary NameMrs Patricia Ann Bailey
NationalityBritish
StatusResigned
Appointed30 June 2008(8 years, 11 months after company formation)
Appointment Duration1 week (resigned 07 July 2008)
RoleSecretary
Correspondence Address33 Pembroke Avenue
Corringham
Stanford Le Hope
Essex
SS17 7PW
Secretary NameMr Lee Carpel
NationalityBritish
StatusResigned
Appointed07 July 2008(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 August 2017)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1st Floor Broad Oak House
Grover Walk
Corringham, Stanford Le Hope
Essex
SS17 7LU
Director NameTerence Carpel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 July 2013)
RoleConracts Manager
Country of ResidenceEngland
Correspondence Address1st Floor Broad Oak House
Grover Walk
Corringham, Stanford Le Hope
Essex
SS17 7LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lee Carpel
100.00%
Ordinary

Financials

Year2014
Turnover£280,729
Gross Profit£82,704
Net Worth£121,010
Cash£81,737
Current Liabilities£41,503

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 July 2022 (7 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 July 2021 (6 pages)
16 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
10 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
22 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
9 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017 (1 page)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Lee Carpel as a secretary on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Lee Carpel as a secretary on 4 August 2017 (1 page)
13 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
26 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 March 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
15 March 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
24 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
17 February 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
17 February 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
29 January 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
29 January 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
23 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Cancellation of shares. Statement of capital on 25 July 2013
  • GBP 2
(4 pages)
25 July 2013Cancellation of shares. Statement of capital on 25 July 2013
  • GBP 2
(4 pages)
11 July 2013Termination of appointment of Terence Carpel as a director (1 page)
11 July 2013Termination of appointment of Terence Carpel as a director (1 page)
18 April 2013Appointment of Terence Carpel as a director (2 pages)
18 April 2013Appointment of Terence Carpel as a director (2 pages)
15 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
15 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
16 October 2012Termination of appointment of Terence Carpel as a director (1 page)
16 October 2012Termination of appointment of Terence Carpel as a director (1 page)
24 September 2012Director's details changed for Terence Carpel on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 September 2012Director's details changed for Terence Carpel on 24 September 2012 (2 pages)
3 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
3 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Lee Carpel on 15 July 2010 (2 pages)
17 August 2010Secretary's details changed for Lee Carpel on 15 July 2010 (1 page)
17 August 2010Director's details changed for Lee Carpel on 15 July 2010 (2 pages)
17 August 2010Secretary's details changed for Lee Carpel on 15 July 2010 (1 page)
8 February 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
8 February 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (15 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (15 pages)
29 September 2008Return made up to 30/07/08; full list of members (4 pages)
29 September 2008Return made up to 30/07/08; full list of members (4 pages)
29 August 2008Director appointed lee carpel (1 page)
29 August 2008Appointment terminated secretary patricia bailey (1 page)
29 August 2008Secretary appointed lee carpel (1 page)
29 August 2008Director appointed lee carpel (1 page)
29 August 2008Appointment terminated secretary patricia bailey (1 page)
29 August 2008Secretary appointed lee carpel (1 page)
30 June 2008Secretary appointed mrs patricia ann bailey (1 page)
30 June 2008Secretary appointed mrs patricia ann bailey (1 page)
30 June 2008Appointment terminated secretary lee carpel (1 page)
30 June 2008Appointment terminated secretary lee carpel (1 page)
30 June 2008Appointment terminated director lee carpel (1 page)
30 June 2008Appointment terminated director lee carpel (1 page)
28 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
30 January 2008Registered office changed on 30/01/08 from: c/o A.W.fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
30 January 2008Registered office changed on 30/01/08 from: c/o A.W.fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
18 September 2007Return made up to 30/07/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 30/07/07; full list of members (3 pages)
13 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
13 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
24 October 2006Return made up to 30/07/06; full list of members (3 pages)
24 October 2006Return made up to 30/07/06; full list of members (3 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
2 September 2005Return made up to 30/07/05; full list of members (3 pages)
2 September 2005Return made up to 30/07/05; full list of members (3 pages)
29 March 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
29 March 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
24 August 2004Return made up to 30/07/04; full list of members (7 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
10 October 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
17 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 2ND floor, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
20 January 2003Ad 01/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 2ND floor, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Ad 01/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
6 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
13 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
29 October 2001Return made up to 30/07/01; full list of members (6 pages)
29 October 2001Return made up to 30/07/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 July 2000 (10 pages)
4 July 2001Full accounts made up to 31 July 2000 (10 pages)
6 September 2000Return made up to 30/07/00; full list of members (6 pages)
6 September 2000Return made up to 30/07/00; full list of members (6 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
30 July 1999Incorporation (17 pages)
30 July 1999Incorporation (17 pages)