ABOUT PRODTRAC LIMITED
How does your brand protection measure up? One step back, one step forward-traceability is not only required by regulatory bodies, but also a deal breaker with vendors. Over and over, traceability is proving itself to be the key to brand protection. In today’s market, brand protection is evolving into a measure of competitiveness. Processors are offering customers and vendors peace of mind by striving to put measures in place to reduce risks. How difficult is it to achieve true traceability throughout an entire production process? What level of traceability do regulators, customers, and vendors expect throughout the production process? When does traceability deliver bottom line results, and when is it just another hurdle companies have to contend with? So how do you measure up?
ProdTrac offers and exceeds all the traceability requirements by law and more.
Using Microsoft’s latest development language and tools we provide a unique approach from an exceptionally successful and rapidly growing company. Suitable for all types of food manufacturing, and manufacturing, large or small. Innovative concepts and the most up-to-date technology get you there. Through our ProdTrac customer feedback program we are continually upgrading our software by listening to our customers and what they need to keep them ahead of their rivals.
KEY FINANCE
Year
2016
Assets
£9.38k
▲ £4.81k (105.37 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£1.46k
▼ £-6.08k (-80.70 %)
Net Worth
£7.92k
▼ £10.89k (-366.40 %)
REGISTRATION INFO
-
Check the company
-
UK
-
St. Helens
- Company name
- PRODTRAC LIMITED
- Company number
- 04981179
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Dec 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.prodtrac.com
- Phones
-
+44 (0)1514 262 502
01514 262 502
- Registered Address
- LINGARSAR HOUSE HOLME CLOSE,
ECCLESTON PARK,
PRESCOT,
MERSEYSIDE,
ENGLAND,
L34 2QR
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
LAST EVENTS
- 26 Jan 2017
- Termination of appointment of Keith William Evans as a secretary on 31 December 2016
- 24 Jan 2017
- Termination of appointment of Steven Clifford Hardwick as a director on 31 December 2016
- 24 Jan 2017
- Termination of appointment of Keith William Evans as a director on 31 December 2016
See Also
Last update 2018
PRODTRAC LIMITED DIRECTORS
Gary Edward Pates
Acting
PSC
- Appointed
- 16 December 2003
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Lingarsar House, Holme Close, Eccleston Park, L34 2QR
- Country Of Residence
- United Kingdom
- Name
- PATES, Gary Edward
- Notified On
- 1 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Keith William Evans
Resigned
- Appointed
- 16 December 2003
- Resigned
- 31 December 2016
- Occupation
- Food Consultant
- Role
- Secretary
- Nationality
- British
- Address
- 11a Dover Road, Birkdale, Southport, PR8 4SY
- Name
- EVANS, Keith William
ONLINE CORPORATE SECRETARIES LIMITED
Resigned
- Appointed
- 01 December 2003
- Resigned
- 15 December 2003
- Role
- Secretary
- Address
- Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH
- Name
- ONLINE CORPORATE SECRETARIES LIMITED
Keith William Evans
Resigned
PSC
- Appointed
- 16 December 2003
- Resigned
- 31 December 2016
- Occupation
- Food Consultant
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 11a Dover Road, Birkdale, Southport, PR8 4SY
- Country Of Residence
- England
- Name
- EVANS, Keith William
- Notified On
- 1 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Steven Clifford Hardwick
Resigned
PSC
- Appointed
- 16 December 2003
- Resigned
- 31 December 2016
- Occupation
- Software Designer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 24 Stourton Road, Ainsdale, Southport, PR8 3PL
- Country Of Residence
- United Kingdom
- Name
- HARDWICK, Steven Clifford
- Notified On
- 1 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
ONLINE NOMINEES LIMITED
Resigned
- Appointed
- 01 December 2003
- Resigned
- 15 December 2003
- Role
- Nominee Director
- Address
- Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire, SK7 2DH
- Name
- ONLINE NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.