Trac Associates Limited BURY


Trac Associates started in year 2011 as Private Limited Company with registration number 07705293. The Trac Associates company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bury at 5 The Pavilions. Postal code: BL9 7NX.

The firm has 3 directors, namely Louise C., Craig E. and Philip C.. Of them, Philip C. has been with the company the longest, being appointed on 1 February 2012 and Louise C. has been with the company for the least time - from 20 September 2022. As of 13 July 2025, there were 5 ex directors - Christopher M., Richard C. and others listed below. There were no ex secretaries.

Trac Associates Limited Address / Contact

Office Address 5 The Pavilions
Office Address2 Bridge Hall Drive
Town Bury
Post code BL9 7NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07705293
Date of Incorporation Thu, 14th Jul 2011
Industry Environmental consulting activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (439 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Louise C.

Position: Director

Appointed: 20 September 2022

Craig E.

Position: Director

Appointed: 01 July 2020

Philip C.

Position: Director

Appointed: 01 February 2012

Christopher M.

Position: Director

Appointed: 01 August 2014

Resigned: 31 January 2015

Richard C.

Position: Director

Appointed: 01 February 2012

Resigned: 21 November 2012

Alasdair M.

Position: Director

Appointed: 01 February 2012

Resigned: 21 November 2012

Kerry R.

Position: Director

Appointed: 31 August 2011

Resigned: 20 December 2021

David T.

Position: Director

Appointed: 14 July 2011

Resigned: 21 November 2012

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we researched, there is Philip C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kerry R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kerry R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Philip C.

Notified on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Kerry R.

Notified on 30 September 2019
Ceased on 20 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Kerry R.

Notified on 6 April 2016
Ceased on 14 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Philip C.

Notified on 6 April 2016
Ceased on 14 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312022-07-312023-07-302023-07-312024-07-31
Net Worth17 4092 7384 2015 30372 864    
Balance Sheet
Cash Bank On Hand     31 429329 225329 225566 149
Current Assets23 52531 98635 82969 001262 238802 5421 281 0701 281 0701 465 623
Debtors18 68620 61920 58456 956228 401771 113754 333754 333899 474
Net Assets Liabilities     47 083260 363260 363587 477
Other Debtors       159 465159 465
Property Plant Equipment     171 472315 135315 135377 197
Total Inventories      197 512197 512 
Cash Bank In Hand4 83911 36715 24512 04533 837    
Net Assets Liabilities Including Pension Asset Liability17 4092 7384 2015 30372 864    
Tangible Fixed Assets 1 0992 8253 4616 672    
Reserves/Capital
Called Up Share Capital400400400400400    
Profit Loss Account Reserve17 0092 3383 8014 90372 464    
Shareholder Funds17 4092 7384 2015 30372 864    
Other
Accrued Liabilities Deferred Income       3 0763 074
Accumulated Depreciation Impairment Property Plant Equipment     84 316159 124 219 447
Amounts Owed By Directors       5 33810 000
Average Number Employees During Period     17242424
Bank Borrowings Overdrafts       66 16159 340
Creditors     685 8561 039 5391 039 539978 471
Dividends Paid On Shares        15 364
Finance Lease Liabilities Present Value Total       71 67371 673
Fixed Assets 1 0992 8253 461 171 572315 235315 235377 297
Increase Decrease In Depreciation Impairment Property Plant Equipment        8 111
Increase From Depreciation Charge For Year Property Plant Equipment      74 808 60 323
Investments       100100
Investments Fixed Assets     100100100100
Investments In Other Entities Measured Fair Value        100
Investments In Subsidiaries       100100
Net Current Assets Liabilities17 4091 6391 3761 84266 192116 686241 531241 531487 152
Other Creditors       272 422294 216
Prepayments Accrued Income       25 39290 015
Property Plant Equipment Gross Cost     255 788474 259 596 644
Provisions For Liabilities Balance Sheet Subtotal     30 01130 011  
Taxation Including Deferred Taxation Balance Sheet Subtotal       -30 011-30 011
Taxation Social Security Payable       215 450319 463
Total Additions Including From Business Combinations Property Plant Equipment      218 471 122 385
Total Assets Less Current Liabilities17 4092 7384 2015 30472 864288 258556 766556 766864 449
Trade Creditors Trade Payables       410 757230 705
Trade Debtors Trade Receivables       564 138639 994
Work In Progress       197 512 
Advances Credits Directors         
Creditors Due Within One Year6 11630 34734 45367 159196 046    
Number Shares Allotted 200200200200    
Par Value Share 111     
Share Capital Allotted Called Up Paid200200200200200    
Tangible Fixed Assets Additions 1 2932 2241 247     
Tangible Fixed Assets Cost Or Valuation 1 2933 5174 7649 888    
Tangible Fixed Assets Depreciation 1946921 3033 216    
Tangible Fixed Assets Depreciation Charged In Period 194498611     
Value Shares Allotted    1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Jul 2024
filed on: 30th, April 2025
Free Download (10 pages)

Company search