ABOUT GLOBAL TRACE HEATING LIMITED
Global Trace Heating Ltd are manufacturers & suppliers of quality Electric Trace(Surface) Heating equipment.
Established in 1998, Global Trace Heating Ltd has earned a reputation for delivering first-class products and service. Our principal team members have been in the trace heating industry for many years, working on projects from simple frost protection of a few metres of pipe, to temperature raise & maintenance of long pipelines, storage tanks and vessels, hoppers, scientific equipment and much more. The wealth of experience gained over many years has been applied to the manufacture, design and supply of all our products.
This site does not attempt to cover all aspects of our business, what it does cover however, are our more popular products with some of their applications.
You may wish to purchase as little as 2m of heating tape, design and specify a Trace Heating System, or require us to design and supply a complete Trace Heating System. Whatever your requirements we offer a service that can be tailored to suit your needs. Our policy is that if in the unlikely event we are unable help you, then we will try to recommend someone who can
This is where we give our customers a chance to tell us what they think. Is there anything you would like to see us offer? Do you have any questions or comments? Our business depends on your satisfaction, so please let us know what you think.
KEY FINANCES
Year
2016
Assets
£120.05k
▼ £-57.47k (-32.37 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£13.57k
▼ £-18.63k (-57.86 %)
Net Worth
£106.48k
▼ £-38.84k (-26.73 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Staffordshire
- Company name
- GLOBAL TRACE HEATING LIMITED
- Company number
- 03448005
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Oct 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- globaltrace.co.uk
- Phones
-
+44 (0)1785 712 211
+44 (0)1785 711 168
01785 712 211
01785 711 168
- Registered Address
- UNIT 4 PENKRIDGE IND ESTATE,
BOSCOMOOR LANE,
PENKRIDGE,
STAFFORDSHIRE,
ST19 5NZ
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 24 Oct 2016
- Confirmation statement made on 10 October 2016 with updates
- 28 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 14 Oct 2015
- Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
GBP 4
CHARGES
-
25 May 1998
- Status
- Outstanding
- Delivered
- 4 June 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
GLOBAL TRACE HEATING LIMITED DIRECTORS
Steven James Palmer
Acting
PSC
- Appointed
- 06 March 1998
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit 4 Penkridge Ind Estate, Boscomoor Lane, Penkridge, Staffordshire, ST19 5NZ
- Country Of Residence
- England
- Name
- PALMER, Steven James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Suzanne Brewer
Resigned
- Appointed
- 10 October 1997
- Resigned
- 26 February 1998
- Role
- Nominee Secretary
- Address
- Somerset House, 40-49 Price Street, Birmingham, B2 5DN
- Name
- BREWER, Suzanne
Janet Eryl Palmer
Resigned
- Appointed
- 20 July 2001
- Resigned
- 30 September 2008
- Role
- Secretary
- Address
- 31 Princefield Avenue, Penkridge, Staffordshire, ST19 5HG
- Name
- PALMER, Janet Eryl
Kenneth Jack Palmer
Resigned
- Appointed
- 26 February 1998
- Resigned
- 20 July 2001
- Role
- Secretary
- Address
- 31 Princefield Avenue, Penkridge, Staffordshire, ST19 5HG
- Name
- PALMER, Kenneth Jack
Edward John Sayer
Resigned
- Appointed
- 30 September 2008
- Resigned
- 24 September 2009
- Role
- Secretary
- Address
- 2 Stafford Road, Gnosall, Staffordshire, ST20 0EU
- Name
- SAYER, Edward John
Brewer Kevin Dr
Resigned
- Appointed
- 10 October 1997
- Resigned
- 26 February 1998
- Role
- Nominee Director
- Age
- 74
- Nationality
- British
- Address
- Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
- Country Of Residence
- England
- Name
- BREWER, Kevin, Dr
Janet Eryl Palmer
Resigned
- Appointed
- 20 July 2001
- Resigned
- 30 September 2008
- Occupation
- Accounts Admin Assistant
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 31 Princefield Avenue, Penkridge, Staffordshire, ST19 5HG
- Name
- PALMER, Janet Eryl
Janet Eryl Palmer
Resigned
- Appointed
- 26 February 1998
- Resigned
- 29 June 1998
- Occupation
- Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Home Farm, 30 Main Road Milford, Stafford, Staffordshire, ST17 0UW
- Name
- PALMER, Janet Eryl
Kenneth Jack Palmer
Resigned
- Appointed
- 26 February 1998
- Resigned
- 20 July 2001
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 31 Princefield Avenue, Penkridge, Staffordshire, ST19 5HG
- Name
- PALMER, Kenneth Jack
REVIEWS
Check The Company
Excellent according to the company’s financial health.