Tracmaster Limited BURGESS HILL


Founded in 1984, Tracmaster, classified under reg no. 01839385 is an active company. Currently registered at Highland House RH15 9TN, Burgess Hill the company has been in the business for 40 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 4 directors, namely John B., Jody S. and Alexander P. and others. Of them, Stephen P. has been with the company the longest, being appointed on 3 December 1990 and John B. and Jody S. have been with the company for the least time - from 2 March 2015. As of 25 April 2024, there were 2 ex directors - Anthony P., John R. and others listed below. There were no ex secretaries.

Tracmaster Limited Address / Contact

Office Address Highland House
Office Address2 Albert Drive
Town Burgess Hill
Post code RH15 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01839385
Date of Incorporation Wed, 8th Aug 1984
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

John B.

Position: Director

Appointed: 02 March 2015

Jody S.

Position: Director

Appointed: 02 March 2015

Alexander P.

Position: Director

Appointed: 29 June 2011

Stephen P.

Position: Director

Appointed: 03 December 1990

Anthony P.

Position: Director

Appointed: 02 March 2015

Resigned: 28 May 2021

John R.

Position: Director

Appointed: 03 December 1990

Resigned: 01 December 2008

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Alexander P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Stephen P. This PSC owns 75,01-100% shares.

Alexander P.

Notified on 16 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen P.

Notified on 18 December 2017
Ceased on 16 July 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand194 761277 494162 163104 845
Current Assets1 733 3772 136 6582 173 9551 820 822
Debtors913 6161 013 5191 014 215563 471
Net Assets Liabilities824 8271 001 6341 198 5691 136 554
Other Debtors215 82532 21635 25323 965
Property Plant Equipment236 133336 939322 476327 425
Total Inventories625 000845 645997 5771 152 506
Other
Accumulated Amortisation Impairment Intangible Assets4581 2952 1332 971
Accumulated Depreciation Impairment Property Plant Equipment468 178513 370565 883597 775
Additions Other Than Through Business Combinations Intangible Assets 1 817  
Additions Other Than Through Business Combinations Property Plant Equipment 145 99838 05057 265
Amortisation Rate Used For Intangible Assets 101010
Average Number Employees During Period28293229
Bank Borrowings Overdrafts 50 000 74 332
Corporation Tax Payable 26 72863 4935 144
Creditors1 100 5951 367 2451 242 904964 054
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 436
Disposals Property Plant Equipment   20 423
Fixed Assets240 247342 033326 732330 843
Future Minimum Lease Payments Under Non-cancellable Operating Leases126 792126 792125 742125 364
Increase From Amortisation Charge For Year Intangible Assets 837838838
Increase From Depreciation Charge For Year Property Plant Equipment 45 19252 51350 328
Intangible Assets4 1135 0934 2553 417
Intangible Assets Gross Cost4 5716 3886 3886 388
Investments1111
Investments Fixed Assets1111
Net Current Assets Liabilities632 782769 413931 051856 768
Other Creditors225 649160 063109 75788 046
Other Investments Other Than Loans1111
Other Taxation Social Security Payable207 565213 176231 938196 797
Property Plant Equipment Gross Cost704 311850 309888 359925 200
Taxation Including Deferred Taxation Balance Sheet Subtotal40 26859 81259 21451 057
Total Assets Less Current Liabilities873 0291 111 4461 257 7831 187 611
Trade Creditors Trade Payables667 381967 278837 716599 735
Trade Debtors Trade Receivables697 791981 303978 962539 506
Advances Credits Directors192 483116 32890 19168 480
Advances Credits Made In Period Directors97 08776 15526 137 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 4th, January 2024
Free Download (12 pages)

Company search

Advertisements