About

Registered Number: 07560110
Date of Incorporation: 10/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Wessex House, Upper Market Street, Eastleigh, SO50 9FD,

 

Having been setup in 2011, Tracesa Ltd have registered office in Eastleigh, it's status at Companies House is "Active". We do not know the number of employees at Tracesa Ltd. The companies directors are listed as Hutchinson, John Christopher, Hutchinson, John, Mahmood, Tallat in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, John 10 March 2011 - 1
MAHMOOD, Tallat 04 July 2011 14 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, John Christopher 04 July 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 June 2020
SH01 - Return of Allotment of shares 10 June 2020
CS01 - N/A 17 March 2020
SH01 - Return of Allotment of shares 16 March 2020
AA01 - Change of accounting reference date 06 February 2020
PSC04 - N/A 09 July 2019
PSC04 - N/A 09 July 2019
PSC04 - N/A 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 11 March 2019
SH01 - Return of Allotment of shares 16 November 2018
AA - Annual Accounts 10 August 2018
RP04SH01 - N/A 09 May 2018
RP04SH01 - N/A 09 May 2018
RP04SH01 - N/A 04 May 2018
RP04SH01 - N/A 04 May 2018
AD01 - Change of registered office address 23 March 2018
CS01 - N/A 12 March 2018
SH01 - Return of Allotment of shares 20 February 2018
RESOLUTIONS - N/A 01 February 2018
MA - Memorandum and Articles 01 February 2018
AA - Annual Accounts 11 August 2017
AD01 - Change of registered office address 17 July 2017
SH01 - Return of Allotment of shares 31 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 15 November 2016
SH01 - Return of Allotment of shares 03 August 2016
AR01 - Annual Return 01 April 2016
SH01 - Return of Allotment of shares 16 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 April 2013
CH03 - Change of particulars for secretary 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 15 November 2012
SH01 - Return of Allotment of shares 09 July 2012
RESOLUTIONS - N/A 09 July 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 18 August 2011
SH01 - Return of Allotment of shares 25 July 2011
AP03 - Appointment of secretary 20 July 2011
RESOLUTIONS - N/A 18 July 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
NEWINC - New incorporation documents 10 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.