About

Registered Number: 06565131
Date of Incorporation: 14/04/2008 (17 years ago)
Company Status: Active
Registered Address: 43/45 Park Court Offices, Rhosddu Road, Wrexham, LL11 2NS

 

Trace Developments Ltd was established in 2008, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDINI, Rachelle 09 March 2017 - 1
ONLINE NOMINEES LIMITED 14 April 2008 14 April 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
TM02 - Termination of appointment of secretary 24 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 23 April 2009
395 - Particulars of a mortgage or charge 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.