Trace Debt Recovery Uk Limited

DataGardener
trace debt recovery uk limited
live
Micro

Trace Debt Recovery Uk Limited

10079126Private Limited With Share Capital

Unit 1.01, Hollinwood Business Centre, Albe, Oldham, OL83QL
Incorporated

22/03/2016

Company Age

10 years

Directors

3

Employees

40

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Trace Debt Recovery Uk Limited (10079126) is a private limited with share capital incorporated on 22/03/2016 (10 years old) and registered in oldham, OL83QL. The company operates under SIC code 82990 - other business support service activities n.e.c..

With over 30 years of experience in the uk parking industry, our team at trace debt recovery uk limited bring unparalleled service levels and quality to the parking enforcement market. our members have worked with the british parking association to establish industry recognised qualifications awarde...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 22/03/2016
OL83QL
40 employees

Financial Overview

Total Assets

£1.03M

Liabilities

£2.76M

Net Assets

£-1.73M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£558.2K

Key Metrics

40

Employees

3

Directors

2

Shareholders

2

PSCs

1

CCJs

Board of Directors

3

Filed Documents

48
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:31-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Resolution
Category:Resolution
Date:20-08-2019
Capital Name Of Class Of Shares
Category:Capital
Date:13-08-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-10-2017
Confirmation Statement
Category:Confirmation Statement
Date:21-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2016
Resolution
Category:Resolution
Date:28-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Incorporation Company
Category:Incorporation
Date:22-03-2016

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Suite S2, Barratt House, Kingsthorpe Road, Northampton, Northamptonshire, NN26HT
Unit 1.01, Hollinwood Business Centre, Albe, Oldham, Ol8 3Ql, OL83QLRegistered

Contact

03300080477
tracerecovery.co.uk
Unit 1.01, Hollinwood Business Centre, Albe, Oldham, OL83QL