Tracoinsa System Uk Ltd. COVENTRY


Tracoinsa System Uk started in year 1995 as Private Limited Company with registration number 03072584. The Tracoinsa System Uk company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Coventry at Technology Centre. Postal code: CV5 9PF. Since 1999/06/11 Tracoinsa System Uk Ltd. is no longer carrying the name Tracoinsa Uk.

The firm has 2 directors, namely Nicholas T., Angelo L.. Of them, Angelo L. has been with the company the longest, being appointed on 17 February 2014 and Nicholas T. has been with the company for the least time - from 1 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tracoinsa System Uk Ltd. Address / Contact

Office Address Technology Centre
Office Address2 30 Sayer Drive
Town Coventry
Post code CV5 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03072584
Date of Incorporation Mon, 26th Jun 1995
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Nicholas T.

Position: Director

Appointed: 01 June 2021

Angelo L.

Position: Director

Appointed: 17 February 2014

Marcus H.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2020

Philip K.

Position: Director

Appointed: 17 February 2014

Resigned: 16 September 2021

William Q.

Position: Director

Appointed: 24 March 2006

Resigned: 17 February 2014

James H.

Position: Director

Appointed: 24 March 2006

Resigned: 17 February 2014

Colin M.

Position: Director

Appointed: 24 March 2006

Resigned: 17 February 2014

Jorge R.

Position: Director

Appointed: 21 June 2005

Resigned: 24 March 2006

Juan G.

Position: Director

Appointed: 21 June 2005

Resigned: 24 March 2006

Adelardo L.

Position: Director

Appointed: 16 February 2001

Resigned: 20 June 2005

Daniel L.

Position: Director

Appointed: 16 February 2001

Resigned: 20 June 2005

Alexander L.

Position: Secretary

Appointed: 16 February 2001

Resigned: 17 February 2014

Alexander L.

Position: Director

Appointed: 16 February 2001

Resigned: 17 February 2014

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1995

Resigned: 26 June 1995

Anne T.

Position: Secretary

Appointed: 26 June 1995

Resigned: 16 February 2001

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 26 June 1995

Resigned: 26 June 1995

John T.

Position: Director

Appointed: 26 June 1995

Resigned: 16 February 2001

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Albright Engineering Limited from Widnes, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Philip K. This PSC has significiant influence or control over the company,. Moving on, there is Expert Holdings Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Albright Engineering Limited

1 Albright Road, Widnes, WA8 8FY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05283761
Notified on 19 March 2019
Nature of control: 75,01-100% shares

Philip K.

Notified on 1 April 2019
Ceased on 30 March 2021
Nature of control: significiant influence or control

Expert Holdings Limited

2 Banner Park, Wickmans Drive, Coventry, CV4 9XA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06819127
Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tracoinsa Uk June 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 768 850366 243522 489283 9241 538 374316 278444 878101 933
Current Assets4 653 9483 644 1144 257 2653 408 2426 958 4673 923 6984 717 7495 468 433
Debtors2 882 0983 267 8713 734 7763 124 3185 420 0933 607 4204 250 1055 343 734
Net Assets Liabilities1 738 3891 304 9441 749 3472 146 5622 177 1701 535 5681 906 9372 059 655
Property Plant Equipment148 044230 285196 415145 254146 26291 71073 91169 400
Total Inventories3 00010 000    22 76622 766
Other Debtors2 50555 697122 996143 084328 40985 61354 427 
Other
Accumulated Depreciation Impairment Property Plant Equipment272 700264 589342 236432 413430 239488 009527 474573 032
Average Number Employees During Period 42333331333131
Creditors3 044 6232 558 2452 687 05512 2716 817166 66852 0863 478 178
Disposals Decrease In Depreciation Impairment Property Plant Equipment 117 862  51 821 17 28516 005
Disposals Property Plant Equipment 146 793  52 774 17 28516 005
Fixed Assets      73 91169 400
Increase From Depreciation Charge For Year Property Plant Equipment 109 75177 64790 17749 64757 77056 75061 563
Net Current Assets Liabilities1 609 3251 085 8691 570 2102 023 0462 058 2241 610 5261 885 1121 990 255
Property Plant Equipment Gross Cost420 744494 874538 651577 667576 501579 719601 385642 432
Total Additions Including From Business Combinations Property Plant Equipment 220 92343 77739 01651 6083 21838 95157 052
Total Assets Less Current Liabilities1 757 3691 316 1541 766 6252 168 3002 204 4861 702 2361 959 0232 059 655
Accrued Liabilities Deferred Income322 79816 000      
Amounts Owed By Group Undertakings   1 060 00010 000525 0001 476 144 
Amounts Owed To Group Undertakings127 000 140 618  512 430  
Amounts Recoverable On Contracts1 275 0331 210 314861 182531 9451 020 806750 842861 674 
Corporation Tax Payable151 759       
Finance Lease Liabilities Present Value Total   12 2716 8176 8171 363 
Increase Decrease In Property Plant Equipment   21 600    
Number Shares Issued Fully Paid 100      
Other Creditors178 38650 000170 669352 128424 536426 37863 014 
Other Taxation Social Security Payable46 05845 476314 498105 484284 277326 547262 043 
Par Value Share 1      
Payments Received On Account28 500690 393851 16970 705677 130540 473463 803 
Prepayments Accrued Income39 32853 158      
Profit Loss -433 445      
Provisions For Liabilities Balance Sheet Subtotal18 98011 21017 2789 46720 499   
Recoverable Value-added Tax 2 539      
Trade Creditors Trade Payables2 114 1581 606 3761 210 101851 4253 508 846417 1951 917 417 
Trade Debtors Trade Receivables1 565 2322 001 8602 750 5981 389 2894 060 8782 245 9651 857 860 
Bank Borrowings Overdrafts     166 66852 086 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2022/12/30
filed on: 22nd, December 2023
Free Download (1 page)

Company search