Background WavePink WaveYellow Wave

TRACK COMPONENTS LTD (04650681)

TRACK COMPONENTS LTD (04650681) is an active UK company. incorporated on 29 January 2003. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). TRACK COMPONENTS LTD has been registered for 23 years. Current directors include DRAIN, Mark Peter, HAYNES, Dean Kevin.

Company Number
04650681
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
Ashville Business Park, Gloucester, GL2 9SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
DRAIN, Mark Peter, HAYNES, Dean Kevin
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACK COMPONENTS LTD

TRACK COMPONENTS LTD is an active company incorporated on 29 January 2003 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). TRACK COMPONENTS LTD was registered 23 years ago.(SIC: 25620)

Status

active

Active since 23 years ago

Company No

04650681

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Ashville Business Park Commerce Road Gloucester, GL2 9SL,

Previous Addresses

24 Church Street Rickmansworth Hertfordshire WD3 1DD United Kingdom
From: 24 June 2020To: 3 March 2026
C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
From: 27 November 2019To: 24 June 2020
C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
From: 15 August 2017To: 27 November 2019
C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 9 February 2010To: 15 August 2017
C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
From: 29 January 2003To: 9 February 2010
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
May 13
Loan Secured
Jun 19
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DRAIN, Mark Peter

Active
Commerce Road, GloucesterGL2 9SL
Born November 1965
Director
Appointed 02 Mar 2026

HAYNES, Dean Kevin

Active
Commerce Road, GloucesterGL2 9SL
Born November 1967
Director
Appointed 02 Mar 2026

PURCHASE, Clive Frederick

Resigned
RickmansworthWD3 1DD
Secretary
Appointed 29 Jan 2003
Resigned 02 Mar 2026

CCH NOMINEE SECRETARIES LIMITED

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate secretary
Appointed 29 Jan 2003
Resigned 29 Jan 2003

PURCHASE, Clive Frederick

Resigned
RickmansworthWD3 1DD
Born January 1953
Director
Appointed 29 Jan 2003
Resigned 02 Mar 2026

PURCHASE, Elaine Mary

Resigned
RickmansworthWD3 1DD
Born March 1955
Director
Appointed 29 Jan 2003
Resigned 02 Mar 2026

PURCHASE, Joseph Matthew

Resigned
Commerce Road, GloucesterGL2 9SL
Born March 1987
Director
Appointed 16 Jun 2021
Resigned 02 Mar 2026

CCH NOMINEE DIRECTORS LIMITED

Resigned
Langwood House, RickmansworthWD13 1EQ
Corporate director
Appointed 29 Jan 2003
Resigned 29 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Raans Road, AmershamHP6 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021

Mrs Elaine Mary Purchase

Ceased
RickmansworthWD3 1DD
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 09 Feb 2021

Mr Clive Frederick Purchase

Ceased
RickmansworthWD3 1DD
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
21 August 2007
287Change of Registered Office
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
28 September 2004
225Change of Accounting Reference Date
Legacy
24 February 2004
88(2)R88(2)R
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
22 March 2003
287Change of Registered Office
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Incorporation Company
29 January 2003
NEWINCIncorporation