RETRAC GROUP LIMITED
UNITS 3-5 TECHNO TRADING ESTATE, SWINDON, WILTSHIRE  SN2 8HB- Active
- Private Limited Company
- Company No. 01080012
- Last Updated: 01 Mar 2024
Company Profile
RETRAC GROUP LIMITED was incorporated on Friday, November 3, 1972 as a Private Limited Company with registered address in WILTSHIRE. RETRAC GROUP LIMITED has the status: Active and it's listed in the following category: Machining. This Private Limited Company has been operating for 52 years 3 months and 20 days.
Name | RETRAC GROUP LIMITED |
---|---|
Company number | 01080012 |
Company type | Private Limited Company |
Incorporation date | 03 Nov 1972 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
UNITS 3-5 TECHNO TRADING ESTATE SWINDON WILTSHIRE SN2 8HB |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Equiom (Guernsey) Limited As Trustees Of The Retrac Employee Ownership Trust Sir William Place, St Peter Port, GY1 4HQ |
Dates: Tuesday, March 2, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
John Carter Will Trust Bramble Road, Techno Trading Estate, SN2 8HB |
Dates: Wednesday, May 25, 2016 - Thursday, November 22, 2018
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
|
Mrs Irene May Carter Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, November 22, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | GROUP |
---|---|
End of financial Year | 30 November |
Next annual accounts due | 31 August 2024, (-176 days left) |
Latest accounts | 30 November 2022 |
Next confirmation statement due | 20 June 2017 |
Last confirmation statement dated | 23 May 2016 |
Mortgages
Total of Mortgages | 10 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 8 |
Previous Names
Name | Change Date |
---|---|
RETRAC GROUP LIMITED | 03 Nov 1972 |
RETRAC PRODUCTIONS LIMITED | 06 Apr 2023 |