Background WavePink WaveYellow Wave

PRO-TRACK COMPUTER SYSTEMS LIMITED (03538770)

PRO-TRACK COMPUTER SYSTEMS LIMITED (03538770) is an active UK company. incorporated on 1 April 1998. with registered office in Skegness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRO-TRACK COMPUTER SYSTEMS LIMITED has been registered for 28 years. Current directors include FRY, Simon James.

Company Number
03538770
Status
active
Type
ltd
Incorporated
1 April 1998
Age
28 years
Address
Micronclean Ltd, Skegness, PE25 1SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRY, Simon James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO-TRACK COMPUTER SYSTEMS LIMITED

PRO-TRACK COMPUTER SYSTEMS LIMITED is an active company incorporated on 1 April 1998 with the registered office located in Skegness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRO-TRACK COMPUTER SYSTEMS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03538770

LTD Company

Age

28 Years

Incorporated 1 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Micronclean Ltd Roman Bank Skegness, PE25 1SQ,

Previous Addresses

, Fenland Laundries Ltd, Roman Bank, Skegness, Lincolnshire, PE25 1SQ
From: 1 April 1998To: 3 August 2016
Timeline

2 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Mar 98
New Owner
Jul 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FRY, Simon James

Active
Roman Bank, SkegnessPE25 1SQ
Born April 1963
Director
Appointed 01 Apr 1998

FRY, Simon James

Resigned
The Poplars, LouthLN11 8LY
Secretary
Appointed 01 Apr 1998
Resigned 30 Oct 2003

LANCASTER, David Albert

Resigned
Woodview, SpilsbyPE23 5TH
Secretary
Appointed 30 Oct 2003
Resigned 10 Oct 2008

PANTON, Craig Stuart

Resigned
Fenland Laundries Ltd, SkegnessPE25 1SQ
Secretary
Appointed 25 Jan 2010
Resigned 01 Jul 2011

PARKER, Robert James

Resigned
2 Mill Close, GranthamNG33 4HU
Secretary
Appointed 10 Oct 2008
Resigned 25 Jan 2010

LILEY, James Christopher

Resigned
59 Common Road, Sutton In AshfieldNG17 2JR
Born August 1959
Director
Appointed 01 Apr 1998
Resigned 20 Oct 2003

Persons with significant control

1

Mr Simon James Fry

Active
Roman Bank, SkegnessPE25 1SQ
Born April 1963

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
19 December 2000
287Change of Registered Office
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
4 August 1999
287Change of Registered Office
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Incorporation Company
1 April 1998
NEWINCIncorporation