About

Registered Number: 03414468
Date of Incorporation: 05/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: 65 Gally Hill Road, Church Crookham, Fleet, Hampshire, GU52 6RU,

 

Established in 1997, Trace Editors Ltd are based in Fleet, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Corinne Jill 26 August 1999 - 1
HENDERSON, James Alexander 11 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 07 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 09 October 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 19 June 2007
287 - Change in situation or address of Registered Office 30 January 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 11 September 2001
395 - Particulars of a mortgage or charge 27 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 02 September 1998
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
NEWINC - New incorporation documents 05 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.