Notrace Services Limited PORTSMOUTH


Notrace Services started in year 1998 as Private Limited Company with registration number 03661262. The Notrace Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Portsmouth at 3 Acorn Business Centre. Postal code: PO6 3TH.

Currently there are 3 directors in the the company, namely Wayne H., James S. and Graham A.. In addition one secretary - Graham A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lorraine D. who worked with the the company until 5 December 2002.

Notrace Services Limited Address / Contact

Office Address 3 Acorn Business Centre
Office Address2 Northarbour Road Cosham
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03661262
Date of Incorporation Wed, 4th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Wayne H.

Position: Director

Appointed: 04 November 2018

James S.

Position: Director

Appointed: 04 November 2018

Graham A.

Position: Director

Appointed: 01 December 2003

Graham A.

Position: Secretary

Appointed: 05 December 2002

Ian W.

Position: Director

Appointed: 01 December 2003

Resigned: 04 November 2022

Keith W.

Position: Director

Appointed: 01 December 2003

Resigned: 22 May 2019

Wayne H.

Position: Director

Appointed: 23 February 1999

Resigned: 01 December 2003

Lorraine D.

Position: Secretary

Appointed: 23 February 1999

Resigned: 05 December 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1998

Resigned: 23 February 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 04 November 1998

Resigned: 23 February 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Welbro Tng Limited from Portsmouth, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Welbro Tng Limited

3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Welbro Tng Limited
Registration number 14403853
Notified on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312020-04-302021-04-302022-04-302023-04-30
Net Worth95 349103 077116 245      
Balance Sheet
Cash Bank On Hand  426 16763 40047 568391 133100 971678 864413 045
Current Assets605 928170 586434 64492 32957 724445 633178 841773 870413 045
Debtors237 460164 8728 47728 92910 15654 50077 87095 006 
Net Assets Liabilities      71 212464 495614 715
Other Debtors  8 47728 92910 15654 50077 87095 006 
Cash Bank In Hand368 4685 714426 167      
Reserves/Capital
Called Up Share Capital15 00018 75018 750      
Profit Loss Account Reserve80 34984 32797 495      
Shareholder Funds95 349103 077116 245      
Other
Accrued Liabilities Deferred Income  1 2001 2001 800151 8001 8001 8001 800
Amounts Owed To Group Undertakings  249 47833 8886 674167 226172 933460 279 
Average Number Employees During Period     5544
Corporation Tax Payable  49 44753 55955 973    
Creditors  333 399102 73197 817509 019324 146586 18575 140
Fixed Assets  15 000127 746216 517216 517216 517290 000290 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       73 483 
Investment Property   112 746201 517201 517201 517275 000275 000
Investment Property Fair Value Model    201 517201 517201 517275 000 
Investments Fixed Assets15 00015 00015 00015 00015 00015 00015 00015 00015 000
Investments In Group Undertakings Participating Interests     15 00015 00015 00015 000
Net Current Assets Liabilities80 34988 077101 245-10 402-40 093-63 386-145 305187 685337 905
Number Shares Issued Fully Paid   3 7503 7503 750   
Other Creditors  11 8277 7817 25110 80929 17138 757331
Other Taxation Social Security Payable  19 9056 09723 788177 268119 75483 69470 132
Par Value Share 11111   
Provisions For Liabilities Balance Sheet Subtotal       13 19013 190
Total Assets Less Current Liabilities95 349103 077116 245117 344176 424153 13171 212477 685627 905
Trade Creditors Trade Payables  1 5422062 3311 9164881 6552 877
Creditors Due Within One Year525 57982 509333 399      
Number Shares Allotted 3 7503 750      
Share Capital Allotted Called Up Paid4 5003 7503 750      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 20th, November 2023
Free Download (10 pages)

Company search

Advertisements