UKBizDB.co.uk

TREACY SURFACING LIMITED

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

This company is commonly known as Treacy Surfacing Limited. The company was founded 52 years ago and was given the registration number 01049989. The firm's registered office is in HERTFORDSHIRE. You can find them at 321a,uxbridge Road, Rickmansworth, Hertfordshire, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:TREACY SURFACING LIMITED
Company Number:01049989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:321a,uxbridge Road, Rickmansworth, Hertfordshire, 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

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

Director-Active
1a, Ruckles Way, Amersham, England, HP70BZ

Secretary20 November 2001Active
7 Ashleigh Court, Solomons Hill, Rickmansworth, WD3 1EA

Secretary01 January 1996Active
7 Ashleigh Court, Solomons Hill, Rickmansworth, WD3 1EA

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

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
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
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 50 to 75 percent
  • Voting rights 50 to 75 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 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Capital

Capital cancellation shares.

Download
2024-04-05Capital

Capital return purchase own shares.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Resolution

Resolution.

Download
2018-11-23Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.