General information

Name:

Tracs Assets Ltd

Office Address:

11 Bon Accord Crescent Aberdeen Business Centre AB11 6DE Aberdeen

Number: SC311793

Incorporation date: 2006-11-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@tracsassets.com

Websites

tracsassets.com
www.tracsassets.co.uk

Description

Data updated on:

Tracs Assets Limited is established as Private Limited Company, that is located in 11 Bon Accord Crescent, Aberdeen Business Centre, Aberdeen. The office's postal code is AB11 6DE. The company has been prospering eighteen years on the British market. Its registered no. is SC311793. twelve years from now the company changed its registered name from Tracs Tubulars to Tracs Assets Limited. This enterprise's declared SIC number is 62012 which stands for Business and domestic software development. Its most recent financial reports describe the period up to 2022-02-28 and the most current annual confirmation statement was released on 2022-11-13.

Suzan A. and Derek A. are registered as the company's directors and have been cooperating as the Management Board since Monday 13th November 2006. To support the directors in their duties, this business has been utilizing the skills of Suzan A. as a secretary since the appointment on Monday 13th November 2006.

  • Previous company's names
  • Tracs Assets Limited 2012-10-01
  • Tracs Tubulars Limited 2006-11-13

Financial data based on annual reports

Company staff

Suzan A.

Role: Secretary

Appointed: 13 November 2006

Latest update: 12 April 2024

Suzan A.

Role: Director

Appointed: 13 November 2006

Latest update: 12 April 2024

Derek A.

Role: Director

Appointed: 13 November 2006

Latest update: 12 April 2024

People with significant control

Executives with significant control over the firm are: Derek A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Suzan A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Derek A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Suzan A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31 October 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 17 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on February 28, 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

48 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2014

Address:

48 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
17
Company Age

Similar companies nearby

Closest companies