Company Information for GROUNDTRAX SYSTEMS LIMITED
1-3 FREEMAN COURT JARMAN WAY, ORCHARD ROAD, ROYSTON, HERTFORDSHIRE, SG8 5HW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GROUNDTRAX SYSTEMS LIMITED | |
Legal Registered Office | |
1-3 FREEMAN COURT JARMAN WAY ORCHARD ROAD ROYSTON HERTFORDSHIRE SG8 5HW Other companies in HG3 | |
Company Number | 07493268 | |
---|---|---|
Company ID Number | 07493268 | |
Date formed | 2011-01-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB105224953 |
Last Datalog update: | 2025-02-05 10:36:07 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/01/25, WITH UPDATES | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID ADAMS | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE TYRRELL | ||
CESSATION OF SIMON ADAMS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Origin Uk Operations Limited as a person with significant control on 2024-02-01 | ||
REGISTERED OFFICE CHANGED ON 02/02/24 FROM Station Yard Ripley Harrogate North Yorkshire HG3 3BA | ||
DIRECTOR APPOINTED MR ROBERT BEENEY | ||
DIRECTOR APPOINTED MR NEIL REID | ||
DIRECTOR APPOINTED MR THOMAS JAMES (TJ) KELLY | ||
DIRECTOR APPOINTED MR CHRISTOPHER CLARK | ||
Second filing of capital allotment of shares GBP1,000 | ||
Second filing of capital allotment of shares GBP10,000 | ||
CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES | |
SH01 | 15/09/17 STATEMENT OF CAPITAL GBP 10000 | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 15/09/17 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MS LAURA ANNE TYRRELL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL JANE ADAMS | |
CH01 | Director's details changed for Mr Simon David Adams on 2011-05-31 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL JANE ADAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/11 FROM the Stables West End Farm Stainburn Otley West Yorkshire LS21 2QW United Kingdom | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1119639 | Active | Licenced property: RIPLEY STATION YARD HARROGATE GB HG3 3BA. |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due After One Year | 2012-02-01 | £ 184,654 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 GROUNDTRAX SYSTEMS LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 108,593 |
Current Assets | 2012-02-01 | £ 228,526 |
Debtors | 2012-02-01 | £ 45,633 |
Fixed Assets | 2012-02-01 | £ 18,976 |
Shareholder Funds | 2012-02-01 | £ 62,848 |
Stocks Inventory | 2012-02-01 | £ 74,300 |
Tangible Fixed Assets | 2012-02-01 | £ 18,976 |
Debtors and other cash assets
GROUNDTRAX SYSTEMS LIMITED owns 1 domain names.
kubotahire.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Other Building Maintenance |
Chorley Borough Council | |
|
Your requirement: 5 rolls 2m x 20m HD GrassProtecta Cost per roll: 285.00 Pins: Per bag of 50 - 19.00 per bag (3 bags ) |
Chorley Borough Council | |
|
28 no. rolls. Terram Grass Protecta 2mx20m (heavy duty 14mm) @ 285 per roll + VAT 75 bags of pins (50 pins per bag) |
Carlisle City Council | |
|
General Materials |
Carlisle City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
East Staffordshire Borough Council | |
|
Leisure Centres |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |