About

Registered Number: 07004733
Date of Incorporation: 29/08/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Sand Road Industrial Estate, Great Gransden, Sandy, Bedfordshire, SG19 3AJ,

 

Tracel Ltd was founded on 29 August 2009 and has its registered office in Sandy, Bedfordshire, it has a status of "Active". There are 4 directors listed as Matheron, Brian William, Matheron, Nicola Jayne, Matheron, Richard Anthony, Matheron, Steven for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHERON, Brian William 29 August 2009 - 1
MATHERON, Nicola Jayne 25 May 2018 - 1
MATHERON, Richard Anthony 29 August 2009 - 1
MATHERON, Steven 29 August 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 08 October 2019
CS01 - N/A 02 October 2018
PSC04 - N/A 02 October 2018
PSC04 - N/A 02 October 2018
PSC01 - N/A 01 October 2018
MR04 - N/A 18 September 2018
AP01 - Appointment of director 10 July 2018
AA - Annual Accounts 28 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 05 October 2017
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 04 October 2017
AD01 - Change of registered office address 04 October 2017
PSC04 - N/A 03 October 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 04 October 2016
MR04 - N/A 16 September 2016
AA01 - Change of accounting reference date 04 March 2016
MR01 - N/A 12 November 2015
AR01 - Annual Return 15 October 2015
MR04 - N/A 24 July 2015
MR01 - N/A 13 July 2015
MR04 - N/A 05 June 2015
MR04 - N/A 05 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 24 October 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 04 March 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AA - Annual Accounts 13 April 2012
RESOLUTIONS - N/A 21 November 2011
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 26 August 2010
AD01 - Change of registered office address 16 August 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
CERTNM - Change of name certificate 05 February 2010
CONNOT - N/A 05 February 2010
CONNOT - N/A 04 November 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
NEWINC - New incorporation documents 29 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2015 Outstanding

N/A

A registered charge 10 July 2015 Fully Satisfied

N/A

Legal charge 18 March 2013 Outstanding

N/A

Debenture 20 December 2012 Outstanding

N/A

Supplemental chattel mortgage 17 August 2012 Fully Satisfied

N/A

Debenture 17 June 2010 Fully Satisfied

N/A

Legal charge 07 October 2009 Fully Satisfied

N/A

Debenture 07 October 2009 Fully Satisfied

N/A

Debenture 30 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.