TRAC TOOLING LIMITED

Address:
Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW

TRAC TOOLING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01141695. The registration start date is October 25, 1973. The current status is Active.

Company Overview

Company Number 01141695
Company Name TRAC TOOLING LIMITED
Registered Address Unit 1
Atlantic Way
Wednesbury
West Midlands
WS10 7WW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1973-10-25
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-03
Returns Last Update 2015-10-06
Confirmation Statement Due Date 2021-10-20
Confirmation Statement Last Update 2020-10-06
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28490 Manufacture of other machine tools

Office Location

Address UNIT 1
ATLANTIC WAY
Post Town WEDNESBURY
County WEST MIDLANDS
Post Code WS10 7WW

Companies with the same location

Entity Name Office Address
A&C CONSTRUCTION SOLUTIONS LTD Unit 1, Brookside Industrial Estate, Wednesbury, West Midlands, WS10 0QZ, United Kingdom
D & S METALS LTD Unit 1, Woden Road South, Wednesbury, West Midlands, WS10 0AH
ELITE PROMOTIONS AGENCY LIMITED Unit 1, Portway Road, Wednesbury, WS10 7DZ, England
ENVY VALETING CENTRE LTD Unit 1, Cramp Hill, Wednesbury, West Midlands, WS10 8ES, United Kingdom
TRAC AERO SERVICES LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW
TRAC TURBINE TOOLING LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW
TRAC HEATON LIMITED Unit 1, Atlantic Way, Wednesbury, West Midlands, WS10 7WW

Companies with the same post code

Entity Name Office Address
MONKS & CRANE INDUSTRIAL GROUP LIMITED Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands, WS10 7WW
MONKS & CRANE INDUSTRIAL GROUP HOLDINGS LIMITED Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England
MONKS & CRANE (HOLDINGS) LIMITED Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands, WS10 7WW

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KAPLAN, David Secretary (Active) Nelsons, Sterne House, Lodge Lane, Derby, England, DE1 3WD /
21 November 2014
/
SANDERS, Amanda Balog Secretary (Active) Chromalloy Gas Turbine Llc, 330 Blaisdale Road, Orangeburg, New York, Usa, 10962 /
21 November 2014
/
LOWSON, Steven Robert Director (Active) 3000 Bayport Drive, Suite 880, Tampa, Florida, 33607, United States May 1961 /
20 November 2013
Usa /
Usa
Vice President General Counsel And Corporate Sec
WHITE, Paul Director (Active) Trac Group, 9a, Marshfield Bank, Middlewhich Road, Crewe, England, CW2 8UY April 1968 /
1 June 2016
British /
United Kingdom
Finance Director
ADAMS, Susan Mary Secretary (Resigned) 8 Farm Road, Finchfield, Wolverhampton, West Midlands, WV3 8EW /
31 December 2001
/
GOLDEN, Martin Neil Secretary (Resigned) 12 The Celandines, Wombourne, Wolverhampton, West Midlands, WV5 8HZ /
24 May 2004
/
PARRY, Michael John Secretary (Resigned) 1 Grangemere, Strichley, Telford, Shropshire, TF3 1QX /
12 July 2002
/
THOMAS, Trevor Joseph Secretary (Resigned) 103 Tipton Road, Woodsetton, Dudley, West Midlands, DY3 1BZ /
/
ADAMS, John Archibald Director (Resigned) Primrose Cottage, Tong Norton, Shifnal, Shropshire, TF11 8PZ September 1950 /
1 October 2008
British /
England
Tool Design Engineer
ADAMS, John Archibald Director (Resigned) 8 Farm Road, Finchfield, Wolverhampton, West Midlands, WV3 8EW September 1950 /
31 January 1993
British /
Tool Design Engineer
BOLTON, Mark Robert Director (Resigned) 10 Clovernook Road, Alfreton, Derbyshire, DE55 4RF April 1959 /
20 November 2013
British /
England
Vice President And Global Acct Exec
CLAYTON, Raymond Director (Resigned) 27 Leasowes Drive, Penn, Wolverhampton, West Midlands, WV4 4PU July 1936 /
British /
Draftsman
DAVIES, Andrew Director (Resigned) 41 Blackwood Road, Sutton Coldfield, West Midlands, England, B74 3PL May 1966 /
1 March 2012
British /
England
Accountant
KORYTKO, Duane Anthony Director (Resigned) Trac Group, 9a, Marshfield Bank, Crewe, England, CW2 8UY December 1966 /
21 November 2014
Usa /
England
General Manager
KOTHARI, Rahul Director (Resigned) 440 Sawgrass Corporate Parkway, Suite 210b, Sunrise, Florida 33325, United States December 1975 /
20 November 2013
Canadian /
Usa
Vice President Mergers And Acquisitions
ROBINSON, Leigh Anthony Director (Resigned) Blacklands Farm, Chester Road, Aldridge, West Midlands, WS9 0LT November 1964 /
12 July 2002
British /
England
Managing Director
THOMAS, Trevor Joseph Director (Resigned) 103 Tipton Road, Woodsetton, Dudley, West Midlands, DY3 1BZ January 1943 /
31 January 1993
British /
Tool Design Engineer

Competitor

Search similar business entities

Post Town WEDNESBURY
Post Code WS10 7WW
SIC Code 28490 - Manufacture of other machine tools

Improve Information

Please provide details on TRAC TOOLING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches