Company NameTrack & Build Limited
Company StatusActive
Company Number07719498
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Previous NameKMJ Rail Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nick De Jongh Van Arkel
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed31 July 2016(5 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Dewet Tobias Blom
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Michael Du Toit
Date of BirthApril 1980 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed09 March 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Thomas Reuben Bosch
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed15 July 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Jamie Michael Kelly
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Walkerith Road
Morton
Lincolnshire
DN21 3DA
Director NameMr Alan Leslie George Maye
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
IG10 1LH
Secretary NameAlan Maye
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address124-126 Church Hill
Loughton
IG10 1LH

Contact

Websitetrackandbuild.co.uk
Telephone020 74764707
Telephone regionLondon

Location

Registered AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Kmj Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£280
Cash£47,581
Current Liabilities£121,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

20 April 2023Delivered on: 27 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

27 April 2023Registration of charge 077194980001, created on 20 April 2023 (13 pages)
14 March 2023Notification of Van Arkel Limited as a person with significant control on 14 March 2023 (2 pages)
14 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
25 November 2021Change of details for Alco Contracts Limited as a person with significant control on 25 November 2021 (2 pages)
24 July 2021Appointment of Mr Thomas Reuben Bosch as a director on 15 July 2021 (2 pages)
13 July 2021Registered office address changed from 9 Buckingham Square Hurricane Way Wickford SS11 8YQ England to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 13 July 2021 (1 page)
10 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
11 March 2021Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
11 March 2021Registered office address changed from 124-126 Church Hill Loughton IG10 1LH England to 9 Buckingham Square Hurricane Way Wickford SS11 8YQ on 11 March 2021 (1 page)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
9 March 2021Termination of appointment of Alan Maye as a secretary on 9 March 2021 (1 page)
9 March 2021Registered office address changed from C/O 1st Inrail Limited Unit 1D North Crescent Cody Road London E16 4TG to 124-126 Church Hill Loughton IG10 1LH on 9 March 2021 (1 page)
9 March 2021Termination of appointment of Jamie Michael Kelly as a director on 9 March 2021 (1 page)
9 March 2021Appointment of Mr Dewet Tobias Blom as a director on 9 March 2021 (2 pages)
9 March 2021Cessation of Kmj Investments Limited as a person with significant control on 9 March 2021 (1 page)
9 March 2021Appointment of Mr Michael Du Toit as a director on 9 March 2021 (2 pages)
9 March 2021Termination of appointment of Alan Leslie George Maye as a director on 9 March 2021 (1 page)
9 March 2021Notification of Alco Contracts Limited as a person with significant control on 9 March 2021 (2 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
13 August 2018Secretary's details changed for Alan Maye on 10 August 2018 (1 page)
10 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
16 May 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 August 2016Appointment of Mr Nick De Jongh Van Arkel as a director on 31 July 2016 (2 pages)
8 August 2016Appointment of Mr Nick De Jongh Van Arkel as a director on 31 July 2016 (2 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
4 July 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1
(3 pages)
4 July 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1
(3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 November 2014Director's details changed for Mr Alan Leslie George Maye on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Alan Leslie George Maye on 19 November 2014 (2 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 April 2013Registered office address changed from Care of a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Care of a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom on 15 April 2013 (1 page)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
18 January 2012Appointment of Alan Maye as a secretary (1 page)
18 January 2012Appointment of Alan Maye as a secretary (1 page)
15 November 2011Change of name notice (2 pages)
15 November 2011Change of name notice (2 pages)
15 November 2011Company name changed kmj rail LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
(2 pages)
15 November 2011Company name changed kmj rail LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
(2 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)