Tracertec Limited KINGSBRIDGE


Founded in 1994, Tracertec, classified under reg no. 02928191 is an active company. Currently registered at Thurlestone Hotel TQ7 3NN, Kingsbridge the company has been in the business for 30 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 4 directors in the the firm, namely Christian T., Timothy H. and Matthew G. and others. In addition one secretary - Matthew G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jane D. who worked with the the firm until 6 December 2006.

Tracertec Limited Address / Contact

Office Address Thurlestone Hotel
Office Address2 Thurlestone
Town Kingsbridge
Post code TQ7 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02928191
Date of Incorporation Thu, 12th May 1994
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Christian T.

Position: Director

Appointed: 26 September 2020

Timothy H.

Position: Director

Appointed: 16 April 2016

Matthew G.

Position: Director

Appointed: 06 December 2006

Graham G.

Position: Director

Appointed: 06 December 2006

Matthew G.

Position: Secretary

Appointed: 06 December 2006

Timothy H.

Position: Director

Appointed: 16 April 2016

Resigned: 16 April 2016

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1994

Resigned: 12 May 1994

Jane D.

Position: Director

Appointed: 12 May 1994

Resigned: 06 December 2006

Paul K.

Position: Director

Appointed: 12 May 1994

Resigned: 07 February 1995

Clive W.

Position: Director

Appointed: 12 May 1994

Resigned: 06 December 2006

Lucy W.

Position: Director

Appointed: 12 May 1994

Resigned: 07 September 1996

Jane D.

Position: Secretary

Appointed: 12 May 1994

Resigned: 06 December 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Thurlestone Estates Ltd from Kingsbridge, United Kingdom. The abovementioned PSC is categorised as "a ltd", 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.

Thurlestone Estates Ltd

Thurlestone Hotel Thurlestone, Kingsbridge, Devon, TQ7 3NN, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 00271793
Notified on 6 April 2016
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 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand91 383336 838
Current Assets198 569435 770
Debtors53 76147 519
Net Assets Liabilities3 403 7963 759 593
Property Plant Equipment6 118 8316 043 281
Total Inventories53 42551 413
Other
Accrued Liabilities82 68443 673
Accumulated Depreciation Impairment Property Plant Equipment1 262 1971 436 289
Additions Other Than Through Business Combinations Property Plant Equipment 102 163
Amounts Owed To Related Parties61 43030 031
Average Number Employees During Period4454
Bank Borrowings1 789 5911 657 217
Creditors1 796 4931 660 174
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 046
Disposals Property Plant Equipment -3 621
Finance Lease Liabilities Present Value Total6 9022 957
Financial Commitments Other Than Capital Commitments85463 683
Increase From Depreciation Charge For Year Property Plant Equipment 176 138
Net Current Assets Liabilities-515 096-218 287
Number Shares Issued Fully Paid2020
Other Creditors141 738131 199
Par Value Share 1
Prepayments18 27227 309
Property Plant Equipment Gross Cost7 381 0287 479 570
Provisions For Liabilities Balance Sheet Subtotal403 446405 227
Taxation Social Security Payable179 802226 168
Total Assets Less Current Liabilities5 603 7355 824 994
Total Borrowings1 796 4931 660 174
Trade Creditors Trade Payables83 12177 763
Trade Debtors Trade Receivables35 48920 210

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 31st October 2022
filed on: 14th, July 2023
Free Download (11 pages)

Company search

Advertisements