Traqa Limited STEVENAGE


Traqa started in year 1997 as Private Limited Company with registration number 03440555. The Traqa company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Stevenage at 2 Arlington Court Whittle Way. Postal code: SG1 2FS. Since 2016/07/21 Traqa Limited is no longer carrying the name G V Trading.

Currently there are 4 directors in the the firm, namely Lisa F., Jonathan P. and Catherine P. and others. In addition one secretary - Lisa F. - is with the company. Currenlty, the firm lists one former director, whose name is Malcolm B. and who left the the firm on 6 April 2018. In addition, there is one former secretary - Robin P. who worked with the the firm until 6 April 2018.

Traqa Limited Address / Contact

Office Address 2 Arlington Court Whittle Way
Office Address2 Arlington Business Park
Town Stevenage
Post code SG1 2FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03440555
Date of Incorporation Fri, 26th Sep 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Lisa F.

Position: Director

Appointed: 26 September 2022

Lisa F.

Position: Secretary

Appointed: 06 April 2018

Jonathan P.

Position: Director

Appointed: 09 April 2014

Catherine P.

Position: Director

Appointed: 27 July 2009

Robin P.

Position: Director

Appointed: 07 November 2003

Robin P.

Position: Secretary

Appointed: 13 October 1997

Resigned: 06 April 2018

Malcolm B.

Position: Director

Appointed: 13 October 1997

Resigned: 06 April 2018

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1997

Resigned: 13 October 1997

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 September 1997

Resigned: 13 October 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 26 September 1997

Resigned: 13 October 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is G V Health Limited from Hertford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

G V Health Limited

1 Centrus Mead Lane, Hertford, SG13 7GX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02794881
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

G V Trading July 21, 2016
G V Trading May 12, 2011
Gv Rentals May 10, 2011
Yaron October 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3 7553 809
Current Assets391 150267 612
Debtors387 395263 803
Net Assets Liabilities602 141559 731
Other Debtors6 76913 387
Other
Accumulated Amortisation Impairment Intangible Assets77 312107 510
Amortisation Expense Intangible Assets25 71330 198
Amounts Owed By Related Parties380 626250 416
Creditors3 7763 074
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 113 480
Increase From Amortisation Charge For Year Intangible Assets 30 198
Intangible Assets214 767298 049
Intangible Assets Gross Cost292 079405 559
Net Current Assets Liabilities387 374264 538
Other Creditors2 4482 306
Provisions For Liabilities Balance Sheet Subtotal 2 856
Taxation Social Security Payable1 328 
Total Assets Less Current Liabilities602 141562 587
Trade Creditors Trade Payables 768

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, November 2023
Free Download (11 pages)

Company search