General information

Name:

Tracesource Limited

Office Address:

8 Springrowth House Ballinska Road BT48 0NA Derry

Number: NI050703

Incorporation date: 2004-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tracesource Ltd can be reached at 8 Springrowth House, Ballinska Road in Derry. The post code is BT48 0NA. Tracesource has existed on the British market since the firm was started on 2004-05-19. The registered no. is NI050703. Created as Edward Properties, it used the business name up till 2013, at which moment it got changed to Tracesource Ltd. The firm's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Tracesource Limited reported its latest accounts for the financial period up to 2022-05-31. The latest confirmation statement was filed on 2023-05-19.

According to the latest data, we can name only a single director in the company: Martina M. (since 2015-10-12). The firm had been supervised by Brian M. until 2015-10-12.

Brian M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Tracesource Ltd 2013-11-25
  • Edward Properties Ltd 2004-05-19

Financial data based on annual reports

Company staff

Martina M.

Role: Director

Appointed: 12 October 2015

Latest update: 24 April 2024

Martina M.

Role: Secretary

Appointed: 19 May 2004

Latest update: 24 April 2024

People with significant control

Brian M.
Notified on 20 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-05-31 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies