Company NameECO Tracks Limited
DirectorsBasharat Raza and Arif Sajjad
Company StatusActive
Company Number09865433
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 4 months ago)
Previous NameCrown Tracks (Manchester Uk) Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Basharat Raza
Date of BirthMay 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ
Director NameMr Arif Sajjad
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ
Director NameMr Zagham Mukhtar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ
Director NameMr Masoom Hashmi
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bellott Street
Manchester
M8 0PP

Location

Registered Address4 Bellott Street
Manchester
M8 0PP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 November

Returns

Latest Return9 November 2023 (4 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Filing History

25 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
7 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
17 December 2018Appointment of Mr Masoom Hashmi as a director on 9 October 2018 (2 pages)
17 December 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
10 December 2018Registered office address changed from 14 Copthall Lane Manchester M8 9EP to 4 Bellott Street Manchester M8 0PP on 10 December 2018 (1 page)
16 October 2018Termination of appointment of Zagham Mukhtar as a director on 3 July 2018 (1 page)
16 October 2018Cessation of Zagham Mukhtar as a person with significant control on 3 July 2018 (1 page)
16 October 2018Termination of appointment of a director (1 page)
29 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
8 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 December 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
24 February 2016Registered office address changed from 14 Copthall Lane Manchester M8 9EP England to 14 Copthall Lane Manchester M8 9EP on 24 February 2016 (2 pages)
24 February 2016Registered office address changed from 14 Copthall Lane Manchester M8 9EP England to 14 Copthall Lane Manchester M8 9EP on 24 February 2016 (2 pages)
22 February 2016Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to 14 Copthall Lane Manchester M8 9EP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to 14 Copthall Lane Manchester M8 9EP on 22 February 2016 (1 page)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)