Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRACK MAINTENANCE EQUIPMENT LIMITED
Company Information for

TRACK MAINTENANCE EQUIPMENT LIMITED

Newtown House, 38 Newtown Road, Liphook, HAMPSHIRE, GU30 7DX,
Company Registration Number
03179724
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Track Maintenance Equipment Ltd
TRACK MAINTENANCE EQUIPMENT LIMITED was founded on 1996-03-28 and has its registered office in Liphook. The organisation's status is listed as "Active - Proposal to Strike off". Track Maintenance Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRACK MAINTENANCE EQUIPMENT LIMITED
 
Legal Registered Office
Newtown House
38 Newtown Road
Liphook
HAMPSHIRE
GU30 7DX
Other companies in GU30
 
Telephone01252 317122
 
Filing Information
Company Number 03179724
Company ID Number 03179724
Date formed 1996-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB591928693  
Last Datalog update: 2023-07-12 04:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRACK MAINTENANCE EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRACK MAINTENANCE EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
JANET MARGARET JILLINGS
Company Secretary 1996-03-29
JANET MARGARET JILLINGS
Director 1998-12-31
PETER JOHN JILLINGS
Director 1996-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES PETRUS NEL
Director 2013-01-01 2016-11-02
IAN MICHAEL DIXON
Director 2011-07-27 2012-09-04
STARTCO LIMITED
Nominated Secretary 1996-03-28 1996-03-29
NEWCO LIMITED
Nominated Director 1996-03-28 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MARGARET JILLINGS LIPHOOK MOTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Liquidation
JANET MARGARET JILLINGS BALLAST AND TRACK LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2015-02-03
JANET MARGARET JILLINGS LIPHOOK MOTORS LIMITED Director 2006-08-17 CURRENT 2006-08-17 Liquidation
PETER JOHN JILLINGS BALLAST AND TRACK LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2015-02-03
PETER JOHN JILLINGS LIPHOOK MOTORS LIMITED Director 2006-08-17 CURRENT 2006-08-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-19Application to strike the company off the register
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07Director's details changed for Mr Peter John Jillings on 2022-07-05
2023-02-07Director's details changed for Mrs Janet Margaret Jillings on 2022-07-05
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-08-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM Unit 2 Station Road Industrial Estate Liphook Hampshire GU30 7DR
2021-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-10AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-09-19MR05All of the property or undertaking has been released from charge for charge number 031797240003
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 80
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 80
2017-02-22SH06Cancellation of shares. Statement of capital on 2016-12-31 GBP 80
2017-02-22SH03Purchase of own shares
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETRUS NEL
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05SH06Cancellation of shares. Statement of capital on 2015-12-31 GBP 85
2016-05-05SH03Purchase of own shares
2016-04-11AR0106/02/16 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 91
2015-06-05SH06Cancellation of shares. Statement of capital on 2015-03-02 GBP 91
2015-06-05SH03Purchase of own shares
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0106/02/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031797240003
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0106/02/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0106/02/13 ANNUAL RETURN FULL LIST
2013-03-13AP01DIRECTOR APPOINTED JOHANNES PETRUS NEL
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/13 FROM Unit 9B Wingbury Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW England
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN DIXON
2012-02-06AR0106/02/12 FULL LIST
2011-10-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG
2011-07-29AP01DIRECTOR APPOINTED MR IAN DIXON
2011-04-14AR0122/03/11 FULL LIST
2010-11-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-01AR0122/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN JILLINGS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET JILLINGS / 01/04/2010
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-07-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: WITHAM WOOD MARLEY LANE HASLEMERE SURREY GU27 3PZ
2007-04-23363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-27363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2006-01-27363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-16288aNEW DIRECTOR APPOINTED
2002-06-14363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-23363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-28288aNEW DIRECTOR APPOINTED
1999-04-28363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1999-04-28288cDIRECTOR'S PARTICULARS CHANGED
1999-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/99
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-20363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-08363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-11-19CERTNMCOMPANY NAME CHANGED TRACK SALVAGE LIMITED CERTIFICATE ISSUED ON 20/11/96
1996-04-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-04-30288NEW SECRETARY APPOINTED
1996-04-30288NEW DIRECTOR APPOINTED
1996-04-3088(2)RAD 29/03/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-03287REGISTERED OFFICE CHANGED ON 03/04/96 FROM: 18 DOLPHIN COURT THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP
1996-04-03288DIRECTOR RESIGNED
1996-04-03288SECRETARY RESIGNED
1996-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRACK MAINTENANCE EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRACK MAINTENANCE EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-25 Outstanding BALLAST TOOLS (UK) LIMITED OF C/O THRINGS LLP, THE PARAGON, COUNTERSLIP, BRISTOL, BS1 6BX (REF MC/B7832-1)
MORTGAGE 2007-12-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-08-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRACK MAINTENANCE EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of TRACK MAINTENANCE EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRACK MAINTENANCE EQUIPMENT LIMITED owns 2 domain names.

ballastandtrack.co.uk   tmeltd.co.uk  

Trademarks
We have not found any records of TRACK MAINTENANCE EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACK MAINTENANCE EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as TRACK MAINTENANCE EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRACK MAINTENANCE EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRACK MAINTENANCE EQUIPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-06-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2011-10-0184289090Lifting, handling, loading or unloading machinery, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRACK MAINTENANCE EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRACK MAINTENANCE EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.