Background WavePink WaveYellow Wave

TRACEY BROTHERS LIMITED (NI035032)

TRACEY BROTHERS LIMITED (NI035032) is an active UK company. incorporated on 23 October 1998. with registered office in Enniskillen. The company operates in the Construction sector, engaged in construction of commercial buildings. TRACEY BROTHERS LIMITED has been registered for 27 years. Current directors include TRACEY, Gabriel John, TRACEY, Richard Thomas David.

Company Number
NI035032
Status
active
Type
ltd
Incorporated
23 October 1998
Age
27 years
Address
Drumlyon House, Enniskillen, BT74 5TB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
TRACEY, Gabriel John, TRACEY, Richard Thomas David
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACEY BROTHERS LIMITED

TRACEY BROTHERS LIMITED is an active company incorporated on 23 October 1998 with the registered office located in Enniskillen. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TRACEY BROTHERS LIMITED was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

NI035032

LTD Company

Age

27 Years

Incorporated 23 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

COPNEY LIMITED
From: 23 October 1998To: 31 August 1999
Contact
Address

Drumlyon House Drumlyon Enniskillen, BT74 5TB,

Timeline

9 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 10
Director Left
Jan 17
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Loan Secured
Nov 23
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SLEVIN, Clara

Active
Drumlyon House, EnniskillenBT74 5TB
Secretary
Appointed 15 Oct 2018

TRACEY, Gabriel John

Active
2 Sandy Lane, EnniskillenBT74 7NW
Born September 1967
Director
Appointed 26 Aug 1999

TRACEY, Richard Thomas David

Active
Drumlyon House, EnniskillenBT74 5TB
Born July 1969
Director
Appointed 15 Dec 1999

MCBRIEN, Patricia, Mrs.

Resigned
Rossdoney, EnniskillenBT92 3AR
Secretary
Appointed 23 Oct 1998
Resigned 15 Oct 2018

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 23 Oct 1998
Resigned 26 Aug 1999

MCCAFFERY, William John

Resigned
28 Drumlin Heights
Born May 1949
Director
Appointed 14 Sept 2000
Resigned 25 Nov 2010

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 23 Oct 1998
Resigned 26 Aug 1999

TRACEY, Richard Eugene

Resigned
Woodlands, EnniskillenBT93 7EF
Born January 1933
Director
Appointed 26 Aug 1999
Resigned 10 Dec 2015

Persons with significant control

5

2 Active
3 Ceased
Ridgeway Sreet, Douglas

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2023
Ceased 08 Feb 2023

Mr Gabriel John Tracey

Active
Drumlyon House, EnniskillenBT74 5TB
Born September 1967

Nature of Control

Significant influence or control
Notified 08 Feb 2023

Richard Thomas David Tracey

Active
Drumlyon House, EnniskillenBT74 5TB
Born July 1969

Nature of Control

Significant influence or control
Notified 08 Feb 2023

Mr Gabriel John Tracey

Ceased
Drumlyon House, EnniskillenBT74 5TB
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2023

Mr Richard Thomas David Tracey

Ceased
Drumlyon House, EnniskillenBT74 5TB
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2023
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Medium
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Medium
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
24 December 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Auditors Resignation Company
23 October 2012
AUDAUD
Accounts With Accounts Type Medium
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Legacy
28 March 2011
MG01MG01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Director Company With Name
27 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
29 January 2009
371SR(NI)371SR(NI)
Legacy
30 October 2008
296(NI)296(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
24 October 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
29 January 2007
371S(NI)371S(NI)
Legacy
20 February 2006
AC(NI)AC(NI)
Legacy
17 October 2005
371S(NI)371S(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
15 November 2004
371S(NI)371S(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
9 February 2004
AC(NI)AC(NI)
Legacy
30 April 2003
AC(NI)AC(NI)
Legacy
30 April 2003
233(NI)233(NI)
Legacy
10 March 2003
AC(NI)AC(NI)
Legacy
5 March 2003
133(NI)133(NI)
Legacy
5 March 2003
G98-2(NI)G98-2(NI)
Legacy
5 March 2003
UDM+A(NI)UDM+A(NI)
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
18 October 2002
371S(NI)371S(NI)
Legacy
16 February 2002
AC(NI)AC(NI)
Legacy
28 December 2001
G98-2(NI)G98-2(NI)
Legacy
16 December 2001
371S(NI)371S(NI)
Legacy
25 October 2000
AC(NI)AC(NI)
Legacy
19 October 2000
371S(NI)371S(NI)
Legacy
9 October 2000
296(NI)296(NI)
Legacy
23 June 2000
295(NI)295(NI)
Legacy
6 May 2000
371S(NI)371S(NI)
Legacy
10 January 2000
296(NI)296(NI)
Legacy
10 January 2000
296(NI)296(NI)
Legacy
10 September 1999
295(NI)295(NI)
Legacy
10 September 1999
133(NI)133(NI)
Legacy
10 September 1999
UDM+A(NI)UDM+A(NI)
Legacy
10 September 1999
296(NI)296(NI)
Legacy
10 September 1999
296(NI)296(NI)
Legacy
10 September 1999
296(NI)296(NI)
Resolution
10 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1999
CNRES(NI)CNRES(NI)
Miscellaneous
23 October 1998
MISCMISC
Incorporation Company
23 October 1998
NEWINCIncorporation
Legacy
23 October 1998
MEM(NI)MEM(NI)
Legacy
23 October 1998
ARTS(NI)ARTS(NI)
Legacy
23 October 1998
G21(NI)G21(NI)
Legacy
23 October 1998
G23(NI)G23(NI)