Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRACEWAY LIMITED
Company Information for

TRACEWAY LIMITED

THE BROYLE, RINGMER, LEWES, EAST SUSSEX, BN8 5NP,
Company Registration Number
01773748
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Traceway Ltd
TRACEWAY LIMITED was founded on 1983-11-29 and has its registered office in Lewes. The organisation's status is listed as "Active - Proposal to Strike off". Traceway Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TRACEWAY LIMITED
 
Legal Registered Office
THE BROYLE
RINGMER
LEWES
EAST SUSSEX
BN8 5NP
Other companies in RH1
 
Filing Information
Company Number 01773748
Company ID Number 01773748
Date formed 1983-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-11-30
Account next due 2017-08-31
Latest return 2017-01-03
Return next due 2018-01-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-08 16:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRACEWAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRACEWAY LIMITED
The following companies were found which have the same name as TRACEWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRACEWAY CHRISTIAN ACADEMY Mississippi Unknown
TRACEWAY COMMUNITY DEVELOPMENT CORPORATION Mississippi Unknown
TRACEWAY INC Delaware Unknown
TRACEWAY LIMITED COOLBAY CLOYNE, CORK, P25VX06, IRELAND P25VX06 Active Company formed on the 2019-11-01
TRACEWAY PRINTING CORP. 182 ARROW ST NEW YORK OCEANSIDE NEW YORK 11572 Active Company formed on the 1974-09-10
TRACEWAY RECORDS, LLC 1205 BEACONSFIELD LANE UNIT 310 ARLINGTON Texas 76011 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-09-14
TRACEWAY RECORDS LLC C/O KELLY L TURNER ESQ 245 E LIBERTY ST STE 200 RENO NV 89501 Dissolved Company formed on the 2009-08-03
TRACEWAY R & D, INC. 5577 BROWN ST GRACEVILLE FL 32440 Inactive Company formed on the 1993-08-20
TRACEWAYS MENTAL HEALTH RESOURCES, LLC 9025 ANGORA ST DALLAS TX 75218 Forfeited Company formed on the 2017-06-06

Company Officers of TRACEWAY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY WESTON
Company Secretary 2015-12-03
ANDREW ROBERT COPE
Director 2015-12-03
CHRISTOPHER DAVID JONES
Director 1992-01-03
DAVID ANTHONY WESTON
Director 2015-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM BARNES
Company Secretary 1992-01-03 2015-12-03
DAVID GRAHAM BARNES
Director 1992-01-03 2015-12-03
PAUL VALLER
Director 1992-01-03 2015-12-03
STANLEY WILLIAM VALLER
Director 2008-04-01 2015-12-03
ANDREW MARK HARRISON
Director 1992-01-03 2015-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT COPE FORTIS MERCHANTS LIMITED Director 2017-01-11 CURRENT 2013-05-08 Active
ANDREW ROBERT COPE BANSTEAD BUILDERS & TIMBER MERCHANTS LIMITED Director 2015-12-03 CURRENT 1985-07-09 Dissolved 2018-04-24
ANDREW ROBERT COPE CHANDLERS ROOFING SUPPLIES LIMITED Director 2015-01-07 CURRENT 2010-08-16 Active
ANDREW ROBERT COPE CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
ANDREW ROBERT COPE CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED Director 2010-10-01 CURRENT 2010-08-19 Active
ANDREW ROBERT COPE CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
ANDREW ROBERT COPE CHANDLERS BUILDING SUPPLIES (THANET) LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active - Proposal to Strike off
ANDREW ROBERT COPE CHANDLERS BUILDING SUPPLIES LIMITED Director 1996-01-01 CURRENT 1993-05-20 Active
DAVID ANTHONY WESTON CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2017-03-01 CURRENT 2008-07-03 Active
DAVID ANTHONY WESTON BANSTEAD BUILDERS & TIMBER MERCHANTS LIMITED Director 2015-12-03 CURRENT 1985-07-09 Dissolved 2018-04-24
DAVID ANTHONY WESTON GEORGE BEECH LTD Director 2015-01-23 CURRENT 2008-07-01 Dissolved 2017-01-17
DAVID ANTHONY WESTON CHANDLERS BUILDING SUPPLIES LIMITED Director 2009-02-01 CURRENT 1993-05-20 Active
DAVID ANTHONY WESTON CHANDLERS BUILDING SUPPLIES (THANET) LIMITED Director 2009-02-01 CURRENT 2008-01-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-05-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AA01Previous accounting period shortened from 31/12/15 TO 30/11/15
2016-02-01AR0103/01/16 ANNUAL RETURN FULL LIST
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM THE BROYLE THE BROYLE RINGMER LEWES EAST SUSSEX BN8 5NP ENGLAND
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM ST MARTIN'S HOUSE 27-29 ORMSIDE WAY HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2LT
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VALLER
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY VALLER
2015-12-08TM02Termination of appointment of David Graham Barnes on 2015-12-03
2015-12-08AP03Appointment of Mr David Anthony Weston as company secretary on 2015-12-03
2015-12-08AP01DIRECTOR APPOINTED MR DAVID ANTHONY WESTON
2015-12-08AP01DIRECTOR APPOINTED MR ANDREW ROBERT COPE
2015-10-19SH03Purchase of own shares
2015-10-06SH0628/08/15 STATEMENT OF CAPITAL GBP 1000
2015-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-06SH0628/08/15 STATEMENT OF CAPITAL GBP 1000
2015-10-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-06SH03Purchase of own shares
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12SH06Cancellation of shares. Statement of capital on 2015-04-16 GBP 1,000
2015-05-12SH03Purchase of own shares
2015-05-05SH0625/04/14 STATEMENT OF CAPITAL GBP 950
2015-05-05SH0625/04/13 STATEMENT OF CAPITAL GBP 100
2015-05-05SH0625/04/12 STATEMENT OF CAPITAL GBP 95
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2015-04-16SH0116/04/15 STATEMENT OF CAPITAL GBP 1050
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0103/01/15 FULL LIST
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HARRISON / 01/12/2014
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM VALLER / 01/12/2014
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VALLER / 01/12/2014
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JONES / 01/12/2014
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BARNES / 01/12/2014
2015-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BARNES / 01/12/2014
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-08-15SH0101/08/14 STATEMENT OF CAPITAL GBP 1000
2014-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-22AR0103/01/14 FULL LIST
2014-01-21SH0126/08/13 STATEMENT OF CAPITAL GBP 1000
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-12AA31/12/12 TOTAL EXEMPTION FULL
2013-08-02SH0101/08/13 STATEMENT OF CAPITAL GBP 105
2013-01-16AR0103/01/13 FULL LIST
2012-11-16SH0114/11/12 STATEMENT OF CAPITAL GBP 100
2012-08-02AA31/12/11 TOTAL EXEMPTION FULL
2012-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-26AR0103/01/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-01-21AR0103/01/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VALLER / 20/07/2010
2010-01-08AR0103/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JONES / 03/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HARRISON / 03/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BARNES / 03/01/2010
2009-09-14AA31/12/08 TOTAL EXEMPTION FULL
2009-02-06363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM UNIT 2 THE VILLAGE, GUARDS AVENUE, CATERHAM ON THE HILL SURREY CR3 5XL
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, UNIT 2 THE VILLAGE, GUARDS, AVENUE, CATERHAM ON THE HILL, SURREY, CR3 5XL
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30288aDIRECTOR APPOINTED STANLEY WILLIAM VALLER
2008-01-25363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: S NUNN & CO 30 HARTLEY HILL PURLEY SURREY CR8 4EL
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: S NUNN & CO, 30 HARTLEY HILL, PURLEY, SURREY CR8 4EL
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-21363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-18363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/99
1999-02-05363sRETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS
1998-12-17287REGISTERED OFFICE CHANGED ON 17/12/98 FROM: ST MARTINS HOUSE 27-33 BURR ROAD LONDON SW18 4SG
1998-09-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-26395PARTICULARS OF MORTGAGE/CHARGE
1998-01-28363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-22363sRETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-16363sRETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS
1995-09-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-22363sRETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS
1994-10-05AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-15363sRETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-23363sRETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS
1992-11-06AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-06363bRETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS
1991-12-20AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0210580 Expired Licenced property: BANSTEAD GOODS YARD BANSTEAD ROAD BANSTEAD SM7 1PZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0210580 Expired Licenced property: BANSTEAD GOODS YARD BANSTEAD ROAD BANSTEAD SM7 1PZ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRACEWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-26 Satisfied TRAFALGAR PROPERTIES LIMITED
MORTGAGE DEBENTURE 1990-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRACEWAY LIMITED

Intangible Assets
Patents
We have not found any records of TRACEWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRACEWAY LIMITED
Trademarks
We have not found any records of TRACEWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACEWAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as TRACEWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRACEWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRACEWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRACEWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.