Company NameTracy Tools Limited
DirectorRussell Greville Cotes
Company StatusActive
Company Number00657936
CategoryPrivate Limited Company
Incorporation Date2 May 1960(64 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRussell Greville Cotes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceDartmouth
Correspondence Address3 Vavasour House
North Embankment
Dartmouth
South Devon
TQ6 9PW
Director NameTracy Marie Cotes-Rowland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 June 2008)
RoleSecretary
Correspondence AddressMarldon House
Love Lane
Marldon
Devon
TQ3 1SP
Director NamePeter Greville Cotes
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vavasour House
North Embankment
Dartmouth
Devon
TQ6 9PW
Secretary NameTracy Marie Cotes-Rowland
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 June 2008)
RoleCompany Director
Correspondence AddressMarldon House
Love Lane
Marldon
Devon
TQ3 1SP

Contact

Websitewww.tracytools.com
Email address[email protected]
Telephone01803 328603
Telephone regionTorquay

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£597,766
Gross Profit£324,753
Net Worth£159,638
Cash£76,678
Current Liabilities£205,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

21 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
14 November 2022Registered office address changed from Craven House 16 Northumberland Ave London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 14 November 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
2 July 2020Termination of appointment of Peter Greville Cotes as a director on 29 April 2019 (1 page)
14 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
11 April 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,000
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,000
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,000
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,000
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4,000
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
25 January 2011Termination of appointment of Tracy Cotes-Rowland as a director (1 page)
25 January 2011Termination of appointment of Tracy Cotes-Rowland as a director (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 August 2009Appointment terminated secretary tracy cotes-rowland (1 page)
12 August 2009Appointment terminated secretary tracy cotes-rowland (1 page)
8 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 October 2004Auditors resignation (1 page)
7 October 2004Auditors resignation (1 page)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
24 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
17 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 February 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 January 1976Company name changed\certificate issued on 19/01/76 (2 pages)
19 January 1976Company name changed\certificate issued on 19/01/76 (2 pages)
2 May 1960Incorporation (1 page)
2 May 1960Incorporation (1 page)