Background WavePink WaveYellow Wave

XTRAC TRANSMISSIONS LIMITED (03981388)

XTRAC TRANSMISSIONS LIMITED (03981388) is an active UK company. incorporated on 27 April 2000. with registered office in Berkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). XTRAC TRANSMISSIONS LIMITED has been registered for 25 years. Current directors include MOORE, Adrian Paul, WILSON, Mark Gerrard.

Company Number
03981388
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
Gables Way, Berkshire, RG19 4ZA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
MOORE, Adrian Paul, WILSON, Mark Gerrard
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTRAC TRANSMISSIONS LIMITED

XTRAC TRANSMISSIONS LIMITED is an active company incorporated on 27 April 2000 with the registered office located in Berkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). XTRAC TRANSMISSIONS LIMITED was registered 25 years ago.(SIC: 29320)

Status

active

Active since 25 years ago

Company No

03981388

LTD Company

Age

25 Years

Incorporated 27 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

PINCO 1420 LIMITED
From: 27 April 2000To: 14 June 2000
Contact
Address

Gables Way Thatcham Berkshire, RG19 4ZA,

Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Sept 13
Capital Update
Mar 15
Loan Secured
Mar 15
Funding Round
Apr 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Joined
Sept 19
Director Left
May 20
Director Left
Jan 23
Director Left
Aug 23
Loan Cleared
Aug 23
Director Joined
Apr 25
Director Left
Apr 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MOORE, Adrian Paul

Active
Gables Way, BerkshireRG19 4ZA
Born June 1966
Director
Appointed 09 Nov 2005

WILSON, Mark Gerrard

Active
Gables Way, BerkshireRG19 4ZA
Born March 1974
Director
Appointed 11 Apr 2025

KOOPMAN, George Arthur

Resigned
Gables Way, BerkshireRG19 4ZA
Secretary
Appointed 08 Jun 2000
Resigned 01 May 2013

LANE, Stephen John Roger

Resigned
Gables Way, BerkshireRG19 4ZA
Secretary
Appointed 01 May 2013
Resigned 11 Apr 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Apr 2000
Resigned 08 Jun 2000

CHALONER, Thomas Eric

Resigned
5 Dry Hill Park Crescent, TonbridgeTN10 3BJ
Born April 1963
Director
Appointed 04 Apr 2005
Resigned 31 Jan 2007

CODLING, James Robert

Resigned
Gables Way, BerkshireRG19 4ZA
Born August 1977
Director
Appointed 08 Feb 2007
Resigned 28 Feb 2013

DAENEN, Piet Hubert

Resigned
Gables Way, BerkshireRG19 4ZA
Born November 1966
Director
Appointed 11 Mar 2019
Resigned 31 Mar 2020

DIGBY, Peter

Resigned
Gables Way, BerkshireRG19 4ZA
Born January 1958
Director
Appointed 08 Jun 2000
Resigned 27 Jul 2023

DUNFOY, Mark Patrick

Resigned
Gables Way, BerkshireRG19 4ZA
Born March 1965
Director
Appointed 28 Feb 2013
Resigned 27 Jun 2013

DUNFOY, Mark Patrick

Resigned
11 Heathviews Gardens, LondonSW15 3SZ
Born March 1965
Director
Appointed 21 Jul 2000
Resigned 31 Jan 2007

HAWKINS, Clifford Arthur

Resigned
Gables Way, BerkshireRG19 4ZA
Born April 1962
Director
Appointed 08 Jun 2000
Resigned 30 Dec 2022

JAMES, John Charles

Resigned
Swanston House, OxfordshireRG8 7ER
Born August 1958
Director
Appointed 08 Jun 2000
Resigned 31 Aug 2004

JAMIESON, Nicholas Alister

Resigned
145 Gladstone Road, LondonSW19 1QS
Born March 1972
Director
Appointed 21 Jul 2000
Resigned 04 Apr 2005

KOOPMAN, George Arthur

Resigned
Gables Way, BerkshireRG19 4ZA
Born December 1943
Director
Appointed 09 Nov 2005
Resigned 25 Sept 2013

LANE, Stephen John Roger

Resigned
Gables Way, BerkshireRG19 4ZA
Born August 1966
Director
Appointed 03 Oct 2011
Resigned 11 Apr 2025

MASTERSON, Christopher Mary

Resigned
Side Ley, WeybridgeKT13 0JY
Born October 1956
Director
Appointed 21 Jul 2000
Resigned 31 Jan 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 27 Apr 2000
Resigned 08 Jun 2000

Persons with significant control

1

Gables Way, ThatchamRG19 4ZA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Resolution
23 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Second Filing Of Form With Form Type
2 June 2015
RP04RP04
Resolution
10 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2015
RESOLUTIONSResolutions
Resolution
26 March 2015
RESOLUTIONSResolutions
Resolution
26 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Court Order
24 March 2015
OCOC
Capital Statement Capital Company With Date Currency Figure
20 March 2015
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
20 March 2015
CERT15CERT15
Legacy
20 March 2015
OC138OC138
Memorandum Articles
24 July 2014
MAMA
Resolution
24 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Resolution
25 July 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
12 July 2013
SH06Cancellation of Shares
Resolution
12 July 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
12 July 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Change Sail Address Company With Old Address
5 June 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Resolution
8 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Miscellaneous
30 September 2009
MISCMISC
Legacy
30 September 2009
SH20SH20
Legacy
30 September 2009
CAP-SSCAP-SS
Resolution
30 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
353353
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
12 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 July 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 May 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Memorandum Articles
22 August 2000
MEM/ARTSMEM/ARTS
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
122122
Legacy
4 August 2000
123Notice of Increase in Nominal Capital
Legacy
4 August 2000
88(2)R88(2)R
Legacy
4 August 2000
88(2)R88(2)R
Legacy
4 August 2000
88(2)R88(2)R
Legacy
4 August 2000
88(2)R88(2)R
Legacy
4 August 2000
88(2)R88(2)R
Legacy
4 August 2000
288aAppointment of Director or Secretary
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
88(2)R88(2)R
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2000
287Change of Registered Office
Legacy
13 June 2000
225Change of Accounting Reference Date
Incorporation Company
27 April 2000
NEWINCIncorporation