TRACSIS EVENTS LIMITED

Register to unlock more data on OkredoRegister

TRACSIS EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524447

Incorporation date

10/03/1998

Size

Full

Contacts

Registered address

Registered address

High Moor Yard, High Moor Yard, Boroughbridge, North Yorkshire YO51 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon21/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon01/09/2025
Termination of appointment of Jennifer Clare Green as a director on 2025-08-29
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Memorandum and Articles of Association
dot icon25/07/2025
Registration of charge 035244470001, created on 2025-07-22
dot icon23/07/2025
Full accounts made up to 2024-07-31
dot icon26/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon03/12/2024
Termination of appointment of Mark Richard Widd as a director on 2024-12-02
dot icon03/12/2024
Appointment of Jennifer Clare Green as a director on 2024-12-02
dot icon29/04/2024
Accounts for a small company made up to 2023-07-31
dot icon12/04/2024
Appointment of Mr Jan David Mitson as a secretary on 2024-04-02
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2022-07-31
dot icon03/04/2023
Termination of appointment of Robert Barrett as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Kathryn Lucy Sprosson as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Andrew Gordon Mackinnon as a director on 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/01/2023
Certificate of change of name
dot icon14/11/2022
Registered office address changed from Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA England to High Moor Yard High Moor Yard Boroughbridge North Yorkshire YO51 9DZ on 2022-11-14
dot icon31/10/2022
Director's details changed for Mr David Macdonald on 2022-10-20
dot icon31/10/2022
Director's details changed for Mr Alexander Edward Brunel on 2022-10-24
dot icon05/05/2022
Accounts for a small company made up to 2021-07-31
dot icon01/04/2022
Termination of appointment of Trevor Chappel as a director on 2022-04-01
dot icon25/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon16/11/2021
Termination of appointment of Stephen Mark Russell-Yarde as a director on 2021-11-16
dot icon11/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon25/03/2021
Accounts for a small company made up to 2020-07-31
dot icon06/08/2020
Appointment of Kathryn Lucy Sprosson as a director on 2020-08-01
dot icon06/08/2020
Appointment of Mr Andrew Gordon Mackinnon as a director on 2020-08-01
dot icon05/08/2020
Appointment of Mr Alex Brunel as a director on 2020-08-01
dot icon05/08/2020
Appointment of Mr Robert Barrett as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Kevin Smith as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Philip Anil Baldacchino-Steward as a director on 2020-08-01
dot icon20/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon20/03/2020
Director's details changed for Mr Philip Anil Baldacchino-Steward on 2020-03-11
dot icon25/02/2020
Full accounts made up to 2019-07-31
dot icon19/08/2019
Total exemption full accounts made up to 2019-01-15
dot icon21/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon22/02/2019
Current accounting period shortened from 2020-01-15 to 2019-07-31
dot icon21/02/2019
Previous accounting period shortened from 2019-02-28 to 2019-01-15
dot icon24/01/2019
Director's details changed for Stephen Mark Russell-Yarde on 2019-01-16
dot icon24/01/2019
Termination of appointment of Elizabeth Russell - Yarde as a secretary on 2019-01-16
dot icon24/01/2019
Appointment of Mr David Macdonald as a director on 2019-01-16
dot icon24/01/2019
Appointment of Mr Trevor Chappel as a director on 2019-01-16
dot icon24/01/2019
Director's details changed for Mr Pilip Anil Baldacchino-Steward on 2019-01-16
dot icon23/01/2019
Notification of Tracsis Plc as a person with significant control on 2019-01-16
dot icon23/01/2019
Cessation of Elizabeth Russell - Yarde as a person with significant control on 2019-01-16
dot icon23/01/2019
Cessation of Stephen Russell - Yarde as a person with significant control on 2019-01-16
dot icon23/01/2019
Appointment of Mr Mark Richard Widd as a director on 2019-01-16
dot icon23/01/2019
Appointment of Mr Kevin Smith as a director on 2019-01-16
dot icon23/01/2019
Appointment of Mr Alexander Johnson as a director on 2019-01-16
dot icon23/01/2019
Appointment of Mr Pilip Anil Baldacchino-Steward as a director on 2019-01-16
dot icon22/01/2019
Registered office address changed from Unit 2a Arley Industrial Estate Colliers Way Arley, Coventry CV7 8HN to Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 2019-01-22
dot icon15/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/06/2018
Appointment of Mrs Elizabeth Russell - Yarde as a secretary on 2018-06-14
dot icon10/04/2018
Termination of appointment of Susan Jane Wolstenholme as a secretary on 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/07/2017
Secretary's details changed for Susan Jane Wolstenholme on 2017-07-04
dot icon30/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon25/03/2015
Registered office address changed from 36 Bennetts Road South Coventry West Midlands CV6 2FP to Unit 2a Arley Industrial Estate Colliers Way Arley, Coventry CV7 8HN on 2015-03-25
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon20/02/2012
Current accounting period shortened from 2012-03-31 to 2012-02-29
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Registered office address changed from 48 Queens Road 2Nd Floor Offices Coventry West Midlands CV1 3EH on 2010-04-28
dot icon01/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon01/04/2010
Director's details changed for Stephen Russell-Yarde on 2010-04-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 10/03/09; no change of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 10/03/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 10/03/07; full list of members
dot icon13/04/2007
Registered office changed on 13/04/07 from: 7-10 acorn house 43 longshot lane bracknell berkshire RG12 1RL
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 10/03/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 10/03/05; full list of members
dot icon22/02/2005
Registered office changed on 22/02/05 from: 3-5 frogmoor high wycombe buckinghamshire HP13 5DQ
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 10/03/04; full list of members
dot icon06/04/2004
Secretary's particulars changed
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/04/2003
Return made up to 10/03/03; full list of members
dot icon13/03/2003
Accounts for a small company made up to 2002-03-31
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Return made up to 10/03/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/07/2001
New secretary appointed
dot icon24/04/2001
Return made up to 10/03/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/12/2000
Secretary resigned;director resigned
dot icon25/07/2000
Return made up to 10/03/00; full list of members
dot icon27/01/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon20/05/1999
Accounts for a dormant company made up to 1999-01-31
dot icon18/05/1999
Return made up to 31/01/99; full list of members
dot icon13/01/1999
Accounting reference date shortened from 31/03/99 to 31/01/99
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New secretary appointed;new director appointed
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Registered office changed on 07/04/98 from: 16 churchill way cardiff CF1 4DX
dot icon10/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Alex
Director
16/01/2019 - 23/02/2023
28
Barrett, Robert
Director
01/08/2020 - 31/03/2023
2
Widd, Mark Richard
Director
16/01/2019 - 02/12/2024
17
Mackinnon, Andrew Gordon
Director
01/08/2020 - 31/03/2023
1
Brunel, Alexander Edward
Director
01/08/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About TRACSIS EVENTS LIMITED

TRACSIS EVENTS LIMITED is an(a) Active company incorporated on 10/03/1998 with the registered office located at High Moor Yard, High Moor Yard, Boroughbridge, North Yorkshire YO51 9DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRACSIS EVENTS LIMITED?

toggle

TRACSIS EVENTS LIMITED is currently Active. It was registered on 10/03/1998 .

Where is TRACSIS EVENTS LIMITED located?

toggle

TRACSIS EVENTS LIMITED is registered at High Moor Yard, High Moor Yard, Boroughbridge, North Yorkshire YO51 9DZ.

What does TRACSIS EVENTS LIMITED do?

toggle

TRACSIS EVENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TRACSIS EVENTS LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-10 with no updates.