Check the

TRACTAIR LIMITED

Company
TRACTAIR LIMITED (03823727)

TRACTAIR

Phone: 01482 429 800
B⁺ rating

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

Company name
TRACTAIR LIMITED
Company number
03823727
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Aug 1999
Age - 25 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
54
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
77
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
80
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
45
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
52
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.