Check the

GLOBAL TRACE HEATING LIMITED

Company
GLOBAL TRACE HEATING LIMITED (03448005)

GLOBAL TRACE HEATING

Phone: +44 (0)1785 712 211
A⁺ rating

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

Company name
GLOBAL TRACE HEATING LIMITED
Company number
03448005
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Oct 1997
Age - 27 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
55
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
73
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
87
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
87
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
85
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.