ABOUT TRACTAIR LIMITED
This fantastic feature removes the hassle of note taking allowing your team to focus on the heart of any businesses, customer service.
From call times, to call lengths, this features will not just satisfy your analytical side, it will exceed it and assist your business growth.
A great way to increase your customer satisfaction and increase awareness of your business services. On hold music allows you to pick the music…
If a flexible, quality telephone system is what you are looking for and to save money, then I have no reservations in recommending this refreshingly exemplary company.
TractAir Ltd
Based in Kingston Upon Hull, OPEN VOIP provides many businesses, small and large, with phone systems allowing them to get on with their work easily, efficiently and cost effectively.
NEED SOME HELP..? DONT WORRY!
To talk to a human? Our team of experts are standing by waiting to help, call 01482 429800 to get started
Raise a ticket with our support team outlining your issues and a member of our team will provide a solution
KEY FINANCES
Year
2016
Assets
£821.53k
▲ £212.2k (34.82 %)
Cash
£7.79k
▼ £-110.98k (-93.44 %)
Liabilities
£902.13k
▲ £27.49k (3.14 %)
Net Worth
£-80.6k
▼ £184.7k (-69.62 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Riding of Yorkshire
- Company name
- TRACTAIR LIMITED
- Company number
- 03823727
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Aug 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.openvoip.co.uk
- Phones
-
01482 429 800
- Registered Address
- HYTEC WAY,
SALTGROUNDS ROAD,
BROUGH,
EAST YORKSHIRE,
UNITED KINGDOM,
HU15 1YS
ECONOMIC ACTIVITIES
- 30990
- Manufacture of other transport equipment n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 22 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 30 Aug 2016
- Confirmation statement made on 11 August 2016 with updates
- 23 Sep 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
31 January 2012
- Status
- Outstanding
- Delivered
- 2 February 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H property k/a factory premises at 1 hytec way brough t/n…
-
11 December 2006
- Status
- Outstanding
- Delivered
- 16 December 2006
-
Persons entitled
- Hsbc Bank PLC
- Description
- The f/h land and buildings on saltgrounds road ind estate…
-
5 April 2005
- Status
- Outstanding
- Delivered
- 7 April 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
8 January 2000
- Status
- Satisfied
on 20 October 2008
- Delivered
- 12 January 2000
-
Persons entitled
- Bibby Factors Leicester Limited
- Description
- (I) by way of fixed charge any present or future debt the…
-
23 December 1999
- Status
- Satisfied
on 11 May 2005
- Delivered
- 6 January 2000
-
Persons entitled
- Yorkshire Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TRACTAIR LIMITED DIRECTORS
Judith Erica Dsenis Constantine
Acting
- Appointed
- 11 August 1999
- Role
- Secretary
- Address
- 48 West Ella Way, Kirk Ella, Hull, North Humberside, HU10 7LR
- Name
- DSENIS CONSTANTINE, Judith Erica
David John Dsenis Constantine
Acting
- Appointed
- 11 August 1999
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Addiscombe House, 23 Main Street, Elloughton, Brough, East Yorkshire, England, HU15 1JN
- Country Of Residence
- England
- Name
- DSENIS CONSTANTINE, David John
Judith Erica Dsenis Constantine
Acting
PSC
- Appointed
- 11 August 1999
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 48 West Ella Way, Kirk Ella, Hull, North Humberside, HU10 7LR
- Name
- DSENIS CONSTANTINE, Judith Erica
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Martin Dsenis Constantine
Acting
- Appointed
- 11 August 1999
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 48 West Ella Way, Kirk Ella, Hull, North Humberside, HU10 7LR
- Name
- DSENIS CONSTANTINE, Martin
Alexander James Dsenis Constantine
Acting
- Appointed
- 01 May 2012
- Occupation
- Company Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 17a, Fern Villa, Church Lane Kirk Ella, Hull, East Yorkshire, England, HU10 7TA
- Country Of Residence
- United Kingdom
- Name
- DSENIS-CONSTANTINE, Alexander James
Nicholas Mark Dsenis Constantine
Acting
- Appointed
- 01 January 2008
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- St Helens, Wrawby Road, Brigg, North Lincolnshire, England, DN20 8RB
- Country Of Residence
- England
- Name
- DSENIS-CONSTANTINE, Nicholas Mark
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 11 August 1999
- Resigned
- 11 August 1999
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 11 August 1999
- Resigned
- 11 August 1999
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.