UKBizDB.co.uk

TREACY PLANT HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Treacy Plant Hire Limited. The company was founded 56 years ago and was given the registration number 00922061. The firm's registered office is in HERTS. You can find them at 321 A Uxbridge Road, Rickmansworth, Herts, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TREACY PLANT HIRE LIMITED
Company Number:00922061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1967
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:321 A Uxbridge Road, Rickmansworth, Herts, WD3 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Hornhill Road, Maple Cross, Rickmansworth, WD3 9TG

Secretary-Active
83 Hornhill Road, Maple Cross, Rickmansworth, WD3 9TG

Director-Active
85 Hornhill Road, Maple Cross, Rickmansworth, WD3 2TG

Director-Active
7 Ashleigh Court, Solomons Hill, Rickmansworth, WD3 1EA

Director-Active
7 Ashleigh Court, Solomons Hill, Rickmansworth, WD3 1EA

Director-Active

People with Significant Control

Mr Michael Charles Treacy
Notified on:15 March 2024
Status:Active
Date of birth:July 1959
Nationality:British
Address:321 A Uxbridge Road, Herts , WD3 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Brendan Treacy
Notified on:15 March 2024
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:321a Uxbridge Road, Rickmansworth, England, WD3 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Senior Estate Of John Brendan Treacy
Notified on:06 April 2016
Status:Active
Date of birth:April 1920
Nationality:British
Country of residence:England
Address:7 Ashleigh Court, Solomons Hill, Rickmansworth, England, WD3 1EA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Change account reference date company current shortened.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Termination director company.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Change account reference date company previous extended.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type dormant.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.