Background WavePink WaveYellow Wave

AUTOTRAK PORTABLE ROADWAYS LIMITED (02999669)

AUTOTRAK PORTABLE ROADWAYS LIMITED (02999669) is an active UK company. incorporated on 8 December 1994. with registered office in Bridgend. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. AUTOTRAK PORTABLE ROADWAYS LIMITED has been registered for 31 years.

Company Number
02999669
Status
active
Type
ltd
Incorporated
8 December 1994
Age
31 years
Address
Ground Floor 31 Old Field Road, Bocam Park, Bridgend, CF35 5LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOTRAK PORTABLE ROADWAYS LIMITED

AUTOTRAK PORTABLE ROADWAYS LIMITED is an active company incorporated on 8 December 1994 with the registered office located in Bridgend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. AUTOTRAK PORTABLE ROADWAYS LIMITED was registered 31 years ago.(SIC: 77390)

Status

active

Active since 31 years ago

Company No

02999669

LTD Company

Age

31 Years

Incorporated 8 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

AUTOTRACK PORTABLE ROADWAYS LIMITED
From: 8 December 1994To: 20 January 1995
Contact
Address

Ground Floor 31 Old Field Road, Bocam Park Pencoed Bridgend, CF35 5LJ,

Previous Addresses

Unit 24 Chancerygate Business Centre Off Langford Lane Kidlington Oxfordshire OX5 1FQ
From: 17 February 2015To: 11 September 2024
Bricknells Farm Fringford Road Caversfield Bicester Oxfordshire OX27 8TJ
From: 29 June 2010To: 17 February 2015
Penrose House 67 Hightown Road Banbury Oxon OX16 9BE
From: 8 December 1994To: 29 June 2010
Timeline

24 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Secured
Jul 17
Funding Round
Sept 18
Loan Cleared
Sept 23
Funding Round
Jun 24
New Owner
Jul 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
5
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 August 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Memorandum Articles
29 December 2023
MAMA
Resolution
29 December 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Confirmation Statement
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 June 2023
AAMDAAMD
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Change Person Secretary Company
25 September 2020
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Resolution
13 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Resolution
19 September 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
19 September 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
8 August 2008
287Change of Registered Office
Legacy
7 August 2008
287Change of Registered Office
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
23 July 2003
88(2)R88(2)R
Legacy
21 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
23 June 1999
287Change of Registered Office
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
21 February 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
287Change of Registered Office
Incorporation Company
8 December 1994
NEWINCIncorporation