UKBizDB.co.uk

TRACE PAYROLL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trace Payroll Services Limited. The company was founded 58 years ago and was given the registration number 00863160. The firm's registered office is in GATESHEAD. You can find them at Computer House, High Street, Gateshead, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:TRACE PAYROLL SERVICES LIMITED
Company Number:00863160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Computer House, High Street, Gateshead, United Kingdom, NE8 1ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director11 December 2020Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director15 July 2020Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director20 December 2019Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director31 May 2022Active
54 Gurney Drive, Hampstead Garden Suburb, London, N2 0DE

Secretary-Active
74 Norwood Road, Effingham, Leatherhead, KT24 5NX

Director15 January 2009Active
Bramleys, 5 Boxgrove Road, Guildford, GU1 2LX

Director10 September 2003Active
Pick Road Cresswell Quay, Cresselly, Kilgetty, SA68 0TJ

Director03 March 1994Active
44 Lakenheath, London, N14 4RP

Director-Active
18 Quarry Gardens, Leatherhead, KT22 8UE

Director28 March 2007Active
Computer House, High Street, Gateshead, United Kingdom, NE8 1ET

Director15 July 2020Active
49 Netherbury Road, London, W5 3SP

Director14 February 1995Active
28 Stradella Road, London, SE24 9HA

Director-Active
64 Belmont Park, London, SE13 5BN

Director-Active
83 Old Tovil Road, Maidstone, ME15 6QE

Director29 March 2001Active
66 Chobham Road, Frimley, Camberley, GU16 5PP

Director-Active
Great Barn Sandpit Lane, Bledlow, Princes Risborough, HP27 9QQ

Director01 April 1999Active
54 Gurney Drive, Hampstead Garden Suburb, London, N2 0DE

Director-Active
Maddox Cottage, Maddox Lane,, Little Bookham, KT23 3BT

Director20 June 2001Active
5 Raven Drive, Worcester, WR5 3LR

Director14 February 1995Active
30 Royal Oak Lane, Pirton, Hitchin, SG5 3QT

Director14 February 1995Active
Hazelhurst, Firgrove Road, Yateley, GU46 6QD

Director18 December 2006Active
3 Rochester Terrace, London, NW1 9JN

Director01 March 2001Active
3 Rochester Terrace, London, NW1 9JN

Director-Active

People with Significant Control

Tenzing Pe 1 Gp Llp
Notified on:20 December 2019
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control
Hilary Topco Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:Crown House, 143-147 Regent Street, London, England, W1B 4NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Hilary Bidco Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:Crown House, Regent Street, London, England, W1B 4NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Payroll Software & Services Group Limited
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:Maling Exchange, Hoults Yard, Newcastle Upon Tyne, United Kingdom, NE6 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tulip Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:224-232, St. John Street, London, England, EC1V 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
G&G Computer Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:224-232, St. John Street, London, England, EC1V 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Richard Jonathan Wolfe
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:224-232 St John Street, EC1V 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Trace Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:224-232, St. John Street, London, England, EC1V 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-30Incorporation

Memorandum articles.

Download
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download
2021-12-16Change of name

Certificate change of name company.

Download
2021-11-22Address

Change registered office address company with date old address new address.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-07-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.