Background WavePink WaveYellow Wave

TRACEY CONCRETE LIMITED (NI013514)

TRACEY CONCRETE LIMITED (NI013514) is an active UK company. incorporated on 9 April 1979. with registered office in Enniskillen. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TRACEY CONCRETE LIMITED has been registered for 46 years. Current directors include TRACEY, Joseph Anthony, TRACEY, Patrick Thomas, TRACEY, Richard Thomas David.

Company Number
NI013514
Status
active
Type
ltd
Incorporated
9 April 1979
Age
46 years
Address
Head Office Old Rossorry Road, Enniskillen, BT74 7LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
TRACEY, Joseph Anthony, TRACEY, Patrick Thomas, TRACEY, Richard Thomas David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACEY CONCRETE LIMITED

TRACEY CONCRETE LIMITED is an active company incorporated on 9 April 1979 with the registered office located in Enniskillen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TRACEY CONCRETE LIMITED was registered 46 years ago.(SIC: 32990)

Status

active

Active since 46 years ago

Company No

NI013514

LTD Company

Age

46 Years

Incorporated 9 April 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Head Office Old Rossorry Road Sligo Road Enniskillen, BT74 7LF,

Previous Addresses

Drumlyon House Drumlyon Enniskillen BT74 5TB
From: 9 April 1979To: 4 July 2024
Timeline

3 key events • 1979 - 2017

Funding Officers Ownership
Company Founded
Apr 79
Director Left
Feb 16
Director Joined
Oct 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TRACEY, Joseph Anthony

Active
Old Rossorry Road, EnniskillenBT74 7LF
Born August 1988
Director
Appointed 01 Oct 2017

TRACEY, Patrick Thomas

Active
Drumlin House, EnniskillenBT74 5LS
Born March 1957
Director
Appointed 09 Apr 1979

TRACEY, Richard Thomas David

Active
Old Rossorry Road, EnniskillenBT74 7LF
Born July 1969
Director
Appointed 05 Jan 1999

MCBRIEN, Patricia, Mrs.

Resigned
Rossdoney, EnniskillenBT74 5AX
Secretary
Appointed 09 Apr 1979
Resigned 30 Jun 2024

TRACEY, Richard Thomas David

Resigned
34 The Limes, EnniskillenBT74 5NQ
Born July 1969
Director
Appointed 08 Mar 1999
Resigned 19 Aug 1999

TRACEY, Richard Eugene

Resigned
Woodlands, Eniskillen
Born January 1933
Director
Appointed 09 Apr 1979
Resigned 10 Dec 2015

Persons with significant control

2

Mr Patrick Thomas Tracey

Active
Old Rossorry Road, EnniskillenBT74 7LF
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Thomas David Tracey

Active
Old Rossorry Road, EnniskillenBT74 7LF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Medium
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Medium
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Medium
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Medium
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
28 January 2009
371S(NI)371S(NI)
Legacy
28 January 2009
296(NI)296(NI)
Legacy
2 February 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
30 January 2007
371S(NI)371S(NI)
Legacy
24 March 2006
371S(NI)371S(NI)
Legacy
19 February 2006
AC(NI)AC(NI)
Legacy
4 February 2005
371S(NI)371S(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
22 January 2004
AC(NI)AC(NI)
Legacy
22 January 2004
371S(NI)371S(NI)
Legacy
6 February 2003
AC(NI)AC(NI)
Legacy
26 January 2003
371S(NI)371S(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
30 January 2002
371S(NI)371S(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
9 February 2001
AC(NI)AC(NI)
Legacy
3 February 2001
295(NI)295(NI)
Particulars Of A Mortgage Charge
28 February 2000
402(NI)402(NI)
Legacy
26 February 2000
AURES(NI)AURES(NI)
Legacy
10 January 2000
371S(NI)371S(NI)
Legacy
10 January 2000
371S(NI)371S(NI)
Legacy
10 January 2000
371S(NI)371S(NI)
Legacy
28 October 1999
AC(NI)AC(NI)
Legacy
8 September 1999
296(NI)296(NI)
Legacy
30 December 1998
AC(NI)AC(NI)
Legacy
17 April 1998
296(NI)296(NI)
Legacy
26 September 1997
AC(NI)AC(NI)
Legacy
2 January 1997
371S(NI)371S(NI)
Legacy
28 October 1996
AC(NI)AC(NI)
Legacy
30 January 1996
371S(NI)371S(NI)
Legacy
17 January 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 February 1995
402(NI)402(NI)
Legacy
25 January 1995
AC(NI)AC(NI)
Legacy
25 January 1995
371S(NI)371S(NI)
Legacy
24 January 1994
371S(NI)371S(NI)
Legacy
20 October 1993
AC(NI)AC(NI)
Legacy
8 June 1993
296(NI)296(NI)
Legacy
2 February 1993
AC(NI)AC(NI)
Legacy
2 February 1993
371S(NI)371S(NI)
Legacy
12 January 1993
411A(NI)411A(NI)
Legacy
7 March 1992
AC(NI)AC(NI)
Legacy
7 March 1992
371A(NI)371A(NI)
Legacy
9 March 1991
AR(NI)AR(NI)
Legacy
6 March 1991
AC(NI)AC(NI)
Resolution
9 February 1991
RESOLUTIONSResolutions
Legacy
21 March 1990
AR(NI)AR(NI)
Legacy
17 July 1989
AC(NI)AC(NI)
Legacy
3 March 1989
AR(NI)AR(NI)
Legacy
10 September 1988
AC(NI)AC(NI)
Legacy
12 May 1988
AR(NI)AR(NI)
Legacy
3 December 1987
AC(NI)AC(NI)
Legacy
20 March 1987
AR(NI)AR(NI)
Legacy
26 November 1986
AC(NI)AC(NI)
Legacy
10 April 1986
AR(NI)AR(NI)
Legacy
6 January 1986
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 November 1985
402(NI)402(NI)
Legacy
19 March 1985
AR(NI)AR(NI)
Legacy
3 March 1985
AC(NI)AC(NI)
Legacy
1 June 1984
AR(NI)AR(NI)
Legacy
16 March 1983
AR(NI)AR(NI)
Legacy
20 May 1982
A2(NI)A2(NI)
Legacy
18 February 1982
AR(NI)AR(NI)
Legacy
17 February 1981
AR(NI)AR(NI)
Legacy
20 October 1980
ALLOT(NI)ALLOT(NI)
Legacy
8 February 1980
AR(NI)AR(NI)
Legacy
9 April 1979
SRO(NI)SRO(NI)
Legacy
9 April 1979
PUC1(NI)PUC1(NI)
Legacy
9 April 1979
DECL(NI)DECL(NI)
Legacy
9 April 1979
MEM(NI)MEM(NI)
Legacy
9 April 1979
ARTS(NI)ARTS(NI)
Incorporation Company
9 April 1979
NEWINCIncorporation
Legacy
9 April 1979
DIRS(NI)DIRS(NI)