Company NameTrackline Engineering Limited
DirectorRichard Michael Johnston
Company StatusActive
Company Number03636991
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRichard Michael Johnston
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(4 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Church Street
Leigh
WN7 1AZ
Secretary NameElisabeth Evelynn Johnston
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 May 2016)
RoleCompany Director
Correspondence AddressShirehouse 65 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed18 March 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2002)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN

Location

Registered Address42 Church Street
Leigh
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

76 at £1Richard Michael Johnston
76.00%
Ordinary
24 at £1Elisabeth Evelyn Johnston
24.00%
Ordinary A

Financials

Year2014
Net Worth£26,657
Cash£50,209
Current Liabilities£61,101

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

28 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
18 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
11 July 2022Director's details changed for Richard Michael Johnston on 11 June 2018 (2 pages)
11 July 2022Change of details for Mr Richard Johnston as a person with significant control on 11 June 2018 (2 pages)
27 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
11 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
15 December 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
2 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
9 April 2020Registered office address changed from 74 Chapel Fields Charterhouse Road Godalming GU7 2AA England to 42 Church Street Leigh WN7 1AZ on 9 April 2020 (1 page)
31 January 2020Unaudited abridged accounts made up to 31 January 2019 (7 pages)
2 December 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
30 August 2018Registered office address changed from 3 Brookwood Close Walton Warrington WA4 6NY England to 74 Chapel Fields Charterhouse Road Godalming GU7 2AA on 30 August 2018 (1 page)
1 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
16 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
16 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 May 2016Termination of appointment of Elisabeth Evelynn Johnston as a secretary on 12 May 2016 (1 page)
25 May 2016Termination of appointment of Elisabeth Evelynn Johnston as a secretary on 12 May 2016 (1 page)
30 March 2016Registered office address changed from Shire House 65 Lyons Lane Appleton Warrington Cheshire WA4 5JH to 3 Brookwood Close Walton Warrington WA4 6NY on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Shire House 65 Lyons Lane Appleton Warrington Cheshire WA4 5JH to 3 Brookwood Close Walton Warrington WA4 6NY on 30 March 2016 (1 page)
9 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Richard Michael Johnston on 23 September 2010 (2 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Richard Michael Johnston on 23 September 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
28 November 2008Return made up to 23/09/08; full list of members (3 pages)
28 November 2008Return made up to 23/09/08; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page)
24 October 2008Registered office changed on 24/10/2008 from 1210 centre park square warrington cheshire WA1 1RU (1 page)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 April 2007Registered office changed on 30/04/07 from: 14 bold street warrington WA1 1DL (1 page)
30 April 2007Registered office changed on 30/04/07 from: 14 bold street warrington WA1 1DL (1 page)
30 October 2006Return made up to 23/09/06; full list of members (2 pages)
30 October 2006Return made up to 23/09/06; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 November 2005Return made up to 23/09/05; full list of members (2 pages)
2 November 2005Return made up to 23/09/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 July 2005Ad 03/02/03--------- £ si 24@1 (2 pages)
21 July 2005Ad 03/02/03--------- £ si 24@1 (2 pages)
21 July 2005Ad 03/02/03--------- £ si 74@1 (2 pages)
21 July 2005Ad 03/02/03--------- £ si 74@1 (2 pages)
8 July 2005Memorandum and Articles of Association (8 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2005Memorandum and Articles of Association (8 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2004Return made up to 23/09/04; full list of members (5 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Return made up to 23/09/04; full list of members (5 pages)
28 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 April 2004Secretary's particulars changed (1 page)
20 April 2004Secretary's particulars changed (1 page)
16 December 2003Return made up to 23/09/03; full list of members (5 pages)
16 December 2003Return made up to 23/09/03; full list of members (5 pages)
25 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Return made up to 23/09/02; full list of members (5 pages)
26 October 2002Return made up to 23/09/02; full list of members (5 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (2 pages)
13 September 2002Return made up to 23/09/99; full list of members (7 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
13 September 2002Total exemption small company accounts made up to 31 January 2000 (5 pages)
13 September 2002Return made up to 23/09/00; full list of members (5 pages)
13 September 2002Registered office changed on 13/09/02 from: c/o giant angel house 338-346 goswell road london EC1V 7QN (1 page)
13 September 2002Return made up to 23/09/00; full list of members (5 pages)
13 September 2002Return made up to 23/09/01; full list of members (5 pages)
13 September 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 September 2002Return made up to 23/09/99; full list of members (7 pages)
13 September 2002Return made up to 23/09/01; full list of members (5 pages)
13 September 2002Registered office changed on 13/09/02 from: c/o giant angel house 338-346 goswell road london EC1V 7QN (1 page)
13 September 2002Total exemption small company accounts made up to 31 January 2000 (5 pages)
9 September 2002Restoration by order of the court (2 pages)
9 September 2002Restoration by order of the court (2 pages)
4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
27 May 1999Registered office changed on 27/05/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
27 May 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
27 May 1999Registered office changed on 27/05/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
27 May 1999New director appointed (2 pages)
23 September 1998Incorporation (17 pages)
23 September 1998Incorporation (17 pages)