TRACEY BROTHERS LIMITED
ENNISKILLEN


Company number NI035032
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address DRUMLYON HOUSE, DRUMLYON, ENNISKILLEN, BT74 5TB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Richard Eugene Tracey as a director on 10 December 2015; Confirmation statement made on 23 October 2016 with updates; Accounts for a medium company made up to 31 March 2016. The most likely internet sites of TRACEY BROTHERS LIMITED are www.traceybrothers.co.uk, and www.tracey-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Tracey Brothers Limited is a Private Limited Company. The company registration number is NI035032. Tracey Brothers Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of Tracey Brothers Limited is Drumlyon House Drumlyon Enniskillen Bt74 5tb. . MCBRIEN, Patricia is a Secretary of the company. TRACEY, Gabrial John is a Director of the company. TRACEY, Richard Thomas David is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCCAFFERY, William John has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director TRACEY, Richard Eugene has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCBRIEN, Patricia
Appointed Date: 23 October 1998

Director
TRACEY, Gabrial John
Appointed Date: 26 August 1999
58 years old

Director
TRACEY, Richard Thomas David
Appointed Date: 15 December 1999
56 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 26 August 1999
Appointed Date: 23 October 1998
89 years old

Director
MCCAFFERY, William John
Resigned: 25 November 2010
Appointed Date: 14 September 2000
76 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 26 August 1999
Appointed Date: 23 October 1998
65 years old

Director
TRACEY, Richard Eugene
Resigned: 10 December 2015
Appointed Date: 26 August 1999
92 years old

Persons With Significant Control

Mr Richard Thomas David Tracey
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gabriel John Tracey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRACEY BROTHERS LIMITED Events

09 Jan 2017
Termination of appointment of Richard Eugene Tracey as a director on 10 December 2015
09 Jan 2017
Confirmation statement made on 23 October 2016 with updates
28 Sep 2016
Accounts for a medium company made up to 31 March 2016
23 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500,000

02 Dec 2015
Accounts for a medium company made up to 31 March 2015
...
... and 62 more events
23 Oct 1998
Incorporation
23 Oct 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1998
Decln complnce reg new co
23 Oct 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1998
Pars re dirs/sit reg off

TRACEY BROTHERS LIMITED Charges

23 November 2007
Mortgage debenture
Delivered: 28 March 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…