Background WavePink WaveYellow Wave

DATA-TRACK FUEL SYSTEMS LIMITED (02755159)

DATA-TRACK FUEL SYSTEMS LIMITED (02755159) is an active UK company. incorporated on 13 October 1992. with registered office in Accrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DATA-TRACK FUEL SYSTEMS LIMITED has been registered for 33 years. Current directors include WHITTAKER, Andrea Louise, WHITTAKER, Mark John.

Company Number
02755159
Status
active
Type
ltd
Incorporated
13 October 1992
Age
33 years
Address
Unit 4 Petre Court, Clayton Business Park, Accrington, BB5 5HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WHITTAKER, Andrea Louise, WHITTAKER, Mark John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATA-TRACK FUEL SYSTEMS LIMITED

DATA-TRACK FUEL SYSTEMS LIMITED is an active company incorporated on 13 October 1992 with the registered office located in Accrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DATA-TRACK FUEL SYSTEMS LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02755159

LTD Company

Age

33 Years

Incorporated 13 October 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Unit 4 Petre Court, Clayton Business Park Clayton Le Moors Accrington, BB5 5HY,

Previous Addresses

4 Petre Road, Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5HY
From: 29 November 2013To: 14 March 2019
30-31 St James Place Mangotsfield Bristol BS16 9JB
From: 13 October 1992To: 29 November 2013
Timeline

16 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Jan 11
Loan Cleared
Aug 13
Loan Cleared
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Dec 14
Capital Update
Apr 21
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Dec 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

WHITTAKER, Andrea Louise

Active
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born February 1974
Director
Appointed 29 Nov 2013

WHITTAKER, Mark John

Active
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born December 1964
Director
Appointed 26 Jan 2024

STUBBS, Carolyn Marigold

Resigned
17 Nichols Road, BristolBS20 8DT
Secretary
Appointed 01 May 1996
Resigned 30 Aug 2011

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 13 Oct 1992
Resigned 13 Oct 1992

MORTON FRASER SECRETARIES LIMITED

Resigned
Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 21 Sept 2016
Resigned 19 Mar 2019

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed N/A
Resigned 01 May 1996

BARNETT, Jonathan

Resigned
13a Chatham Row, BathBA1 5BS
Born July 1965
Director
Appointed 01 Apr 2001
Resigned 17 Sept 2014

BARRACLOUGH, John, Sir

Resigned
28 The Royal Crescent, BathBA1 2LT
Born May 1918
Director
Appointed 15 Feb 1996
Resigned 10 May 2008

DAVIS, David Palmer

Resigned
Petre Road, Clayton Business Park, AccringtonBB5 5HY
Born January 1969
Director
Appointed 29 Nov 2013
Resigned 12 Jan 2014

FRANCIS, Julian Courtenay

Resigned
Rogate, PetersfieldGU31 5HS
Born October 1939
Director
Appointed 18 Jan 1994
Resigned 01 Jul 2002

HOWGATE, Lorna

Resigned
Petre Court, Clayton Business Park, AccringtonBB5 5HY
Born February 1968
Director
Appointed 29 Nov 2013
Resigned 22 Nov 2024

HUGHES, Mark Foster

Resigned
Village Street, HarvingtonWR11 8NQ
Born April 1957
Director
Appointed 23 Dec 2010
Resigned 29 Nov 2013

LAMONT, David James

Resigned
Abbeymill Business Centre, PaisleyPA1 1JN
Born October 1955
Director
Appointed 29 Nov 2013
Resigned 22 Aug 2022

REX, Michael Edward

Resigned
145 Abbey Road, BristolBS9 3QH
Born February 1945
Director
Appointed 22 Aug 1995
Resigned 25 Jun 1998

STUBBS, Richard

Resigned
St James Place, BristolBS16 9JB
Born July 1949
Director
Appointed 13 Oct 1992
Resigned 29 Nov 2013

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 13 Oct 1992
Resigned 13 Oct 1992

Persons with significant control

1

Petre Court, Clayton Business Park, AccringtonBB5 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Legacy
27 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2021
SH19Statement of Capital
Legacy
27 April 2021
CAP-SSCAP-SS
Resolution
27 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
16 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 September 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
6 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Resolution
10 September 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
88(2)R88(2)R
Legacy
17 February 2003
363sAnnual Return (shuttle)
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
123Notice of Increase in Nominal Capital
Legacy
14 November 2000
88(2)Return of Allotment of Shares
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
287Change of Registered Office
Legacy
5 July 1996
288288
Legacy
17 April 1996
288288
Legacy
26 March 1996
363x363x
Memorandum Articles
22 September 1995
MEM/ARTSMEM/ARTS
Resolution
22 September 1995
RESOLUTIONSResolutions
Resolution
22 September 1995
RESOLUTIONSResolutions
Resolution
22 September 1995
RESOLUTIONSResolutions
Legacy
22 September 1995
288288
Legacy
22 September 1995
88(2)R88(2)R
Legacy
22 September 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363x363x
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Memorandum Articles
3 March 1994
MEM/ARTSMEM/ARTS
Legacy
3 March 1994
288288
Legacy
3 March 1994
88(2)R88(2)R
Memorandum Articles
14 February 1994
MEM/ARTSMEM/ARTS
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
24 December 1993
88(2)R88(2)R
Legacy
8 November 1993
363x363x
Legacy
11 December 1992
224224
Legacy
1 December 1992
288288
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Incorporation Company
13 October 1992
NEWINCIncorporation