About

Registered Number: 04672135
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex, CM7 3AN,

 

Based in Essex, Tracey James Uk Ltd was setup in 2003, it's status at Companies House is "Active". The current directors of this business are listed as Hyde, Roger Henry, Hyde, James Edward, Hyde, Tracey Margaret in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, James Edward 20 February 2003 - 1
HYDE, Tracey Margaret 20 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HYDE, Roger Henry 20 February 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 May 2007
363s - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
363s - Annual Return 27 February 2006
AA - Annual Accounts 27 February 2006
CERTNM - Change of name certificate 15 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 15 December 2004
287 - Change in situation or address of Registered Office 21 October 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
225 - Change of Accounting Reference Date 06 December 2003
287 - Change in situation or address of Registered Office 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
CERTNM - Change of name certificate 02 April 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.