About

Registered Number: 03414468
Date of Incorporation: 05/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 65 Gally Hill Road, Church Crookham, Fleet, Hampshire, GU52 6RU,

 

Founded in 1997, Trace Editors Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of Trace Editors Ltd are Henderson, Corinne Jill, Henderson, James Alexander.

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.