• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Tracoinsa System UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Halton
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Tracoinsa System UK LTD
  • Address
    ******************
  • SIC Codes
    28990
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c.
  • Company Number
    03072584
  • Listing UID
    136632
Google Advert
Location
  • Tracoinsa System UK LTD, Albright Road, Widnes, WA8 8FY

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.358595
  • Longitude
    -2.781487
  • Easting
    348086.0
  • Northing
    384920.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL60357
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, October 30, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LUCIANO, Angelo Edwardo
    Appointed On: February 17, 2014
    Occupation: N/A
    Role: director
    Address: 2, Banner Park, Wickmans Drive, Coventry, CV4 9XA, England
    TURNER, Nicholas Edward
    Appointed On: June 1, 2021
    Occupation: N/A
    Role: director
    Address: Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England
    LAMBIE, Alexander
    Appointed On: February 16, 2001
    Occupation: N/A
    Role: secretary
    Address: 104 Redgate, Ormskirk, Lancashire, L39 3NY
    Resigned On: February 17, 2014
    TOWNDROW, Anne
    Appointed On: June 26, 1995
    Occupation: N/A
    Role: secretary
    Address: 39 Clent Avenue, Maghull, Liverpool, Merseyside, L31 0AT
    Resigned On: February 16, 2001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Appointed On: June 26, 1995
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
    Resigned On: June 26, 1995
    GONZALEZ CASAS, Juan
    Appointed On: June 21, 2005
    Occupation: N/A
    Role: director
    Address: La Foixarda 19, Tarragona, 43342, Spain
    Resigned On: March 24, 2006
    HUGHES, James Mcleod
    Appointed On: March 24, 2006
    Occupation: N/A
    Role: director
    Address: 27 Earlswood, Skelmersdale, Lancashire, WN8 6AT
    Resigned On: February 17, 2014
    HUNTER, Marcus Paul
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: 39 Anchorage Road, Anchorage Road, Sutton Coldfield, B74 2PJ, England
    Resigned On: August 31, 2020
    KELLY, Philip Gerard
    Appointed On: February 17, 2014
    Occupation: N/A
    Role: director
    Address: 2, Banner Park, Wickmans Drive, Coventry, CV4 9XA, England
    Resigned On: September 16, 2021
    LAMBIE, Alexander
    Appointed On: February 16, 2001
    Occupation: N/A
    Role: director
    Address: 104 Redgate, Ormskirk, Lancashire, L39 3NY
    Resigned On: February 17, 2014
    LOPEZ ALBA, Adelardo
    Appointed On: February 16, 2001
    Occupation: N/A
    Role: director
    Address: Angel Guimera 8 Izq, Sant Just Desvern, Barcelona 08960, Spain
    Resigned On: June 20, 2005
    LOPEZ VICTORI, Daniel
    Appointed On: February 16, 2001
    Occupation: N/A
    Role: director
    Address: Rio Zujar 1178a, San Miguel Calicanto, 46370 Chiva Valencia, FOREIGN, Spain
    Resigned On: June 20, 2005
    MOORE, Colin
    Appointed On: March 24, 2006
    Occupation: N/A
    Role: director
    Address: 13 Hesketh Drive, Standish, Wigan, Lancashire, WN6 0SF
    Resigned On: February 17, 2014
    QUIRK, William
    Appointed On: March 24, 2006
    Occupation: N/A
    Role: director
    Address: 54 Colinmander Gardens, Ormskirk, Lancashire, L39 4TF
    Resigned On: February 17, 2014
    ROS REVERTE, Jorge
    Appointed On: June 21, 2005
    Occupation: N/A
    Role: director
    Address: Francesc Macia 10,1, Berga, Barcelona, 08600, Spain
    Resigned On: March 24, 2006
    TOWNDROW, John James
    Appointed On: June 26, 1995
    Occupation: N/A
    Role: director
    Address: 39 Clent Avenue, Maghull, Liverpool, Merseyside, L31 0AT
    Resigned On: February 16, 2001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Appointed On: June 26, 1995
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
    Resigned On: June 26, 1995
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 30, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 30, 2025
    Overdue
    No
    Company Name
    TRACOINSA SYSTEM UK LTD.
    Company Number
    03072584
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 19, 2026
    Next Due
    April 2, 2027
    Next Made Up To
    March 19, 2027
    Overdue
    No
    Date Of Creation
    June 26, 1995
    ETag
    b7b77ddcfaad53343df365a27987eb6856bc79e0
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 24, 2016
    Previous Company Names
    Ceased On
    June 11, 1999
    Effective From
    June 26, 1995
    Name
    TRACOINSA UK LIMITED
    Registered Office Address
    Address Line 1
    Technology Centre
    Address Line 2
    30 Sayer Drive
    country
    England
    Locality
    Coventry
    Post Code
    CV5 9PF
    Type
    ltd

    You May Also Be Interested In

    Green Fuels LTD Trading AS Green Fuels Research Verified listing

    • Green Fuels Research, B21, Gloucestershire Science And Technology Park, Berkeley, GL13 9FB
    • Stroud
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Aseptic Limited Verified listing

    • Kettles Cottage, Crowbrook Road, Princes Risborough, HP27 9LR
    • Buckinghamshire
    • Manufacture of other special-purpose machinery n.e.c., Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Pujol Transmissions LTD Verified listing

    • Pujol Transmissions LTD, Roman Bank, Bourne, PE10 9LR
    • South Kesteven
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Harvey Water Softeners LTD Verified listing

    • Harvey Softeners LTD, Hipley Street, Woking, GU22 9LQ
    • Woking
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Schneider Electric IT UK LTD Verified listing

    • Schneider LTD, Stafford Park 5, Telford, TF3 3BL
    • Telford and Wrekin
    • Aluminium production, Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Tracmaster LTD Verified listing

    • Tracmaster, Unit 4-5, The Sovereign Centre, 45, Victoria Road, Burgess Hill, RH15 9LR
    • Mid Sussex
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link