Trace Me Luggage Tracker Ltd. BURY ST EDMUNDS


Founded in 2002, Trace Me Luggage Tracker, classified under reg no. 04597661 is an active company. Currently registered at Dettingen House IP33 3TU, Bury St Edmunds the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since March 13, 2008 Trace Me Luggage Tracker Ltd. is no longer carrying the name Biopharm Solutions.

At present there are 2 directors in the the company, namely David S. and Robert B.. In addition one secretary - Michael H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trace Me Luggage Tracker Ltd. Address / Contact

Office Address Dettingen House
Office Address2 Dettingen Way
Town Bury St Edmunds
Post code IP33 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04597661
Date of Incorporation Thu, 21st Nov 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Michael H.

Position: Secretary

Appointed: 07 January 2016

David S.

Position: Director

Appointed: 13 October 2015

Robert B.

Position: Director

Appointed: 24 July 2012

Nicholas P.

Position: Director

Appointed: 10 January 2014

Resigned: 03 March 2021

Perry W.

Position: Director

Appointed: 01 May 2013

Resigned: 15 May 2016

Claire C.

Position: Secretary

Appointed: 28 November 2012

Resigned: 07 January 2016

John C.

Position: Director

Appointed: 01 August 2007

Resigned: 17 October 2014

Roy F.

Position: Director

Appointed: 02 April 2005

Resigned: 30 August 2011

Sophie O.

Position: Secretary

Appointed: 21 November 2002

Resigned: 28 November 2012

Sophie O.

Position: Director

Appointed: 21 November 2002

Resigned: 17 October 2014

Chester O.

Position: Director

Appointed: 21 November 2002

Resigned: 02 April 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Robert B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Robert B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Biopharm Solutions March 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 83218 9874644882 2992 2927138
Current Assets24 74637 58019 94318 2115 7794 9624 29019 157
Debtors4 94913 91215 66714 6881 3936703 47318 426
Net Assets Liabilities  -705 871-864 665-1 010 567   
Other Debtors4 94912 1486 34714 6881 3936701 6731 769
Property Plant Equipment4923682762071 5291 147860 
Total Inventories9 9654 6813 8123 0352 0872 000746693
Other
Accumulated Amortisation Impairment Intangible Assets33 85351 93557 48560 73561 27761 27761 277 
Accumulated Depreciation Impairment Property Plant Equipment8049281 0201 0891 1701 5521 8392 124
Average Number Employees During Period76666644
Bank Borrowings Overdrafts2 574     4 8295 998
Creditors545 990611 935729 88247 18333 9831 067 9391 148 8581 262 410
Fixed Assets18 1669 7104 0687491 5291 1478601 057
Increase From Amortisation Charge For Year Intangible Assets 18 0825 5503 250542   
Increase From Depreciation Charge For Year Property Plant Equipment 124926981382287285
Intangible Assets17 6749 3423 792542    
Intangible Assets Gross Cost51 52761 27761 27761 27761 27761 27761 277 
Net Current Assets Liabilities-521 244-574 355-709 939-818 231-1 012 096-1 062 977-1 144 568-1 243 253
Number Shares Issued Fully Paid 111111111111111111111
Other Creditors538 574609 245725 81947 18333 9831 058 9901 122 7701 238 652
Other Taxation Social Security Payable1 8812 5393 2472 4512 3661 8102 5672 250
Par Value Share 1111111
Property Plant Equipment Gross Cost1 2961 2961 2961 2962 6992 6992 6993 181
Total Additions Including From Business Combinations Intangible Assets 9 750      
Total Additions Including From Business Combinations Property Plant Equipment    1 403  482
Total Assets Less Current Liabilities-503 078-564 645-705 871-817 482-1 010 567-1 061 830-1 143 708-1 242 196
Trade Creditors Trade Payables2 96115181614 6861 8407 13918 69215 510
Trade Debtors Trade Receivables 1 7649 320   1 80016 657

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements