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

TRACK TRAINING LTD

Gower College Swansea Tycoch Road, Sketty, Swansea, SWANSEA, SA2 9EB,
Company Registration Number
05833654
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Track Training Ltd
TRACK TRAINING LTD was founded on 2006-05-31 and has its registered office in Swansea. The organisation's status is listed as "Active - Proposal to Strike off". Track Training Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRACK TRAINING LTD
 
Legal Registered Office
Gower College Swansea Tycoch Road
Sketty
Swansea
SWANSEA
SA2 9EB
Other companies in CF31
 
Filing Information
Company Number 05833654
Company ID Number 05833654
Date formed 2006-05-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
Last Datalog update: 2024-02-14 08:34:35
Primary Source:Companies House
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.
Companies with same name TRACK TRAINING LTD
The following companies were found which have the same name as TRACK TRAINING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRACK TRAINING & ASSESSMENTS LIMITED 106 THE DALE WIDLEY WATERLOOVILLE HAMPSHIRE PO7 5DF Dissolved Company formed on the 2011-07-25
TRACK TRAINING (HOLDINGS) LIMITED 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF UNITED KINGDOM CF10 4PL Dissolved Company formed on the 2012-04-26
TRACK TRAINING SERVICES (UK) LTD 6 ELMWOOD CLOSE GNOSALL STAFFORD ST20 0RR Active - Proposal to Strike off Company formed on the 2003-02-03
TRACK TRAINING SERVICES LIMITED MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON NORTHANTS NN3 6AQ Dissolved Company formed on the 2002-02-28
TRACK TRAINING SOLUTIONS LTD UNIT 5 DOUGLAS BUILDINGS LODGE ROAD STAPLEHURST TN12 0QZ Active Company formed on the 2014-07-14
TRACK TRAINING LLC Arkansas Unknown
TRACK TRAINING AND FIX SERVICES LTD 45 LEEMING ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4EB Active Company formed on the 2020-10-08

Company Officers of TRACK TRAINING LTD

Current Directors
Officer Role Date Appointed
MICHAEL GLOVER
Company Secretary 2018-08-30
COLIN WILLIAM MORGAN CORNELIUS
Director 2015-09-10
MICHAEL GLOVER
Director 2018-08-30
MARK ADRIAN JONES
Director 2015-09-10
PAUL JOHN ROBERT KIFT
Director 2017-12-11
DEAN GRANT SANDERS
Director 2008-01-21
MALCOLM EDWARD SANDERS
Director 2008-01-21
NEIL WAYNE SKINNER
Director 2008-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD HARRIS
Company Secretary 2015-10-12 2018-08-30
PAUL RICHARD HARRIS
Director 2015-09-10 2018-08-30
GILLIAN MARGARET DAVIES
Director 2015-09-10 2017-06-30
HUW DAVID DAWSON JONES
Company Secretary 2008-10-31 2014-02-27
HUW DAVID DAWSON JONES
Director 2008-10-31 2014-02-27
ALAN FLEMING
Company Secretary 2008-01-21 2008-10-31
KEVIN TREVOR MORGAN
Director 2006-05-31 2008-05-31
HILARY JOAN MORGAN
Company Secretary 2006-05-31 2008-01-21
HILARY JOAN MORGAN
Director 2006-05-31 2008-01-21
BRYAN BUHAGIAR
Nominated Secretary 2006-05-31 2006-05-31
SUSAN BUHAGIAR
Nominated Director 2006-05-31 2006-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WILLIAM MORGAN CORNELIUS GOWER PENINSULA PROPERTIES LIMITED Director 1997-11-24 CURRENT 1997-11-24 Active
COLIN WILLIAM MORGAN CORNELIUS THE NATIONWIDE MEDICAL EXAMINATION AND ADVISORY SERVICE LIMITED Director 1995-10-06 CURRENT 1994-08-26 Dissolved 2015-01-20
MARK ADRIAN JONES CENTRE 4 ENTREPRENEURIAL EDUCATION CIC Director 2015-08-25 CURRENT 2015-08-25 Active - Proposal to Strike off
MARK ADRIAN JONES COLLEGE UNIVERSITY SKILLS PARTNERSHIP Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
DEAN GRANT SANDERS CENTRIC RECRUITMENT AND TRAINING LIMITED Director 2012-07-23 CURRENT 2012-07-23 Dissolved 2017-04-17

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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-22Application to strike the company off the register
2023-07-13APPOINTMENT TERMINATED, DIRECTOR RYAN JAMES SADLER
2023-07-13APPOINTMENT TERMINATED, DIRECTOR NEIL WAYNE SKINNER
2023-07-13CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU Wales
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-06AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 1st Floor Unit 3 Waterton Park Bridgend Vale of Glamorgan CF31 3BS
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM MORGAN CORNELIUS
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN GRANT SANDERS
2019-01-25AP01DIRECTOR APPOINTED MR RYAN JAMES SADLER
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARD SANDERS
2018-09-10AP03Appointment of Mr Michael Glover as company secretary on 2018-08-30
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HARRIS
2018-09-04TM02Termination of appointment of Paul Richard Harris on 2018-08-30
2018-09-04AP01DIRECTOR APPOINTED MR MICHAEL GLOVER
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-14AP01DIRECTOR APPOINTED MR PAUL JOHN ROBERT KIFT
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET DAVIES
2017-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-10-28AP03Appointment of Mr Paul Richard Harris as company secretary on 2015-10-12
2015-10-21AA01Current accounting period extended from 31/03/16 TO 31/07/16
2015-10-06AP01DIRECTOR APPOINTED MR COLIN WILLIAM MORGAN CORNELIUS
2015-10-06AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET DAVIES
2015-10-06AP01DIRECTOR APPOINTED MR PAUL RICHARD HARRIS
2015-10-06AP01DIRECTOR APPOINTED MR MARK ADRIAN JONES
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-24AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0131/07/14 FULL LIST
2014-08-12AD02SAIL ADDRESS CHANGED FROM: C/O GENESIS BUSINESS SOLUTIONS LTD 14 NORTH ROAD BARGOED CAERPHILLY CF81 8TN WALES
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY HUW JONES
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HUW JONES
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-14AR0131/07/13 FULL LIST
2012-09-19AR0131/07/12 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARD SANDERS / 31/07/2012
2012-06-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2012-06-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2012-06-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2012-06-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-10AR0131/07/11 FULL LIST
2011-03-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-29AR0131/07/10 FULL LIST
2010-09-28AD02SAIL ADDRESS CREATED
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WAYNE SKINNER / 31/07/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GRANT SANDERS / 31/07/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DAVID DAWSON JONES / 31/07/2010
2009-08-19123GBP NC 1000/151000 30/06/09
2009-08-19363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25288aDIRECTOR AND SECRETARY APPOINTED HUW DAVID DAWSON JONES
2009-03-19363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR HILARY MORGAN
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY ALAN FLEMING
2009-03-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MORGAN
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY HILARY MORGAN
2008-03-18288aSECRETARY APPOINTED ALAN FLEMING
2008-02-12288aNEW DIRECTOR APPOINTED
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 10 RHIWR DDAR TAFFS WELL CARDIFF CF15 7NA
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-08-1788(2)RAD 31/05/06--------- £ SI 100@1
2007-06-18363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-12288bSECRETARY RESIGNED
2006-06-12288bDIRECTOR RESIGNED
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH
2006-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TRACK TRAINING LTD 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 TRAINING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-07-31

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 TRAINING LTD

Intangible Assets
Patents
We have not found any records of TRACK TRAINING LTD registering or being granted any patents
Domain Names

TRACK TRAINING LTD owns 2 domain names.

ttcrm.co.uk   tracktraining.co.uk  

Trademarks
We have not found any records of TRACK TRAINING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACK TRAINING LTD. 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 (70229 - Management consultancy activities other than financial management) as TRACK TRAINING LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TRACK TRAINING LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRACK TRAINING LTD 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 TRAINING LTD 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.
    Other companies at postcode SA2 9EB