Davies Tracey Limited

DataGardener
davies tracey limited
live
Small

Davies Tracey Limited

06864364Private Limited With Share Capital

Swan House Westpoint Road, Teesdale Business Park, Stockton-On-Tees, TS176BP
Incorporated

31/03/2009

Company Age

17 years

Directors

2

Employees

28

SIC Code

69201

Risk

very low risk

Company Overview

Registration, classification & business activity

Davies Tracey Limited (06864364) is a private limited with share capital incorporated on 31/03/2009 (17 years old) and registered in stockton-on-tees, TS176BP. The company operates under SIC code 69201 - accounting and auditing activities.

Davies tracey chartered accountants and business advisers.we are based in the tees valley (with offices in stockton & stokesley) and support clients in the northern region and beyond.our team delivers everything you would expect from your accountants: a first-class service helping our business clien...

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 31/03/2009
TS176BP
28 employees

Financial Overview

Total Assets

£1.84M

Liabilities

£475.4K

Net Assets

£1.37M

Est. Turnover

£1.99M

AI Estimated
Unreported
Cash

£1.02M

Key Metrics

28

Employees

2

Directors

2

Shareholders

1

PSCs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2025
Memorandum Articles
Category:Incorporation
Date:25-04-2025
Resolution
Category:Resolution
Date:25-04-2025
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Resolution
Category:Resolution
Date:04-07-2023
Memorandum Articles
Category:Incorporation
Date:04-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2018
Resolution
Category:Resolution
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Termination Director Company With Name
Category:Officers
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Legacy
Category:Mortgage
Date:15-05-2009
Incorporation Company
Category:Incorporation
Date:31-03-2009

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Swan House, Westpoint Road, Thornaby, Stockton-On-Tees, Cleveland, TS176BPRegistered

Contact

01642606003
hello@daviestracey.co.ukpayroll@daviestracey.co.uk
daviestracey.co.uk
Swan House Westpoint Road, Teesdale Business Park, Stockton-On-Tees, TS176BP