Company NameEye Track Limited
DirectorSelcuk Pinarbasi
Company StatusActive
Company Number04378080
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Selcuk Pinarbasi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Talbot Road
Stretford
Manchester
Greater Manchester
M32 0YA
Director NameMr Selcuk Pinarbasi
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0NW
Secretary NameKaren Pinarbasi
NationalityBritish
StatusResigned
Appointed02 May 2002(2 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 27 June 2016)
RoleCompany Director
Correspondence AddressMerlebank 106 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0NW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address287 Talbot Road
Stretford
Manchester
Greater Manchester
M32 0YA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Selcuk Pinarbasi
100.00%
Ordinary

Financials

Year2014
Net Worth-£642,741
Cash£196
Current Liabilities£2,233,862

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

14 November 2007Delivered on: 21 November 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2023Previous accounting period shortened from 27 February 2023 to 26 February 2023 (1 page)
14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
26 November 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 27 February 2019 (10 pages)
26 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
18 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
9 August 2018Unaudited abridged accounts made up to 28 February 2017 (10 pages)
9 August 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
9 August 2018Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
14 June 2018Notification of Selcuk Pinarbasi as a person with significant control on 6 April 2016 (2 pages)
14 June 2018Confirmation statement made on 11 February 2018 with updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Confirmation statement made on 11 February 2017 with updates (4 pages)
15 February 2017Compulsory strike-off action has been suspended (1 page)
15 February 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Termination of appointment of Karen Pinarbasi as a secretary on 27 June 2016 (1 page)
29 June 2016Termination of appointment of Karen Pinarbasi as a secretary on 27 June 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 February 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Appointment of Mr Selcuk Pinarbasi as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Selcuk Pinarbasi as a director on 24 July 2015 (2 pages)
27 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
21 January 2015Termination of appointment of Selcuk Pinarbasi as a director on 15 December 2014 (1 page)
21 January 2015Termination of appointment of Selcuk Pinarbasi as a director on 15 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
20 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 August 2011Registered office address changed from , C/O C/O Ash & Co Accountants, 502a Kings Road, Stretford, Manchester, M32 8JT, United Kingdom on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from , C/O C/O Ash & Co Accountants, 502a Kings Road, Stretford, Manchester, M32 8JT, United Kingdom on 12 August 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2010Director's details changed for Selcuk Pinarbasi on 11 February 2010 (2 pages)
26 April 2010Director's details changed for Selcuk Pinarbasi on 11 February 2010 (2 pages)
26 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 January 2010Registered office address changed from , C/O Mitchell Charlesworth, 11Th Floor, Centurion House 129 Deansgate, Manchester, M3 3WR, England on 29 January 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 January 2010Registered office address changed from , C/O Mitchell Charlesworth, 11Th Floor, Centurion House 129 Deansgate, Manchester, M3 3WR, England on 29 January 2010 (1 page)
22 December 2009Registered office address changed from , Brazennose House West, Brazennose House, Manchester, M2 5FE on 22 December 2009 (1 page)
22 December 2009Registered office address changed from , Brazennose House West, Brazennose House, Manchester, M2 5FE on 22 December 2009 (1 page)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
11 February 2008Return made up to 11/02/08; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
16 February 2007Return made up to 11/02/07; full list of members (2 pages)
16 February 2007Return made up to 11/02/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 May 2006Return made up to 11/02/06; full list of members (2 pages)
5 May 2006Return made up to 11/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 April 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
14 April 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
18 February 2005Return made up to 11/02/05; full list of members (6 pages)
18 February 2005Return made up to 11/02/05; full list of members (6 pages)
24 February 2004Return made up to 11/02/04; full list of members (6 pages)
24 February 2004Return made up to 11/02/04; full list of members (6 pages)
24 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 February 2003Return made up to 20/02/03; full list of members (6 pages)
21 February 2003Return made up to 20/02/03; full list of members (6 pages)
24 June 2002Company name changed lochburgh LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed lochburgh LIMITED\certificate issued on 24/06/02 (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (1 page)
8 May 2002Registered office changed on 08/05/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
20 February 2002Incorporation (11 pages)
20 February 2002Incorporation (11 pages)