UKBizDB.co.uk

TREADSTONE CONSULTANCY LIMITED

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

This company is commonly known as Treadstone Consultancy Limited. The company was founded 15 years ago and was given the registration number 06679736. The firm's registered office is in NEWTOWN. You can find them at 50 New Road, , Newtown, Powys. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TREADSTONE CONSULTANCY LIMITED
Company Number:06679736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2008
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:50 New Road, Newtown, Powys, United Kingdom, SY16 1AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, New Road, Newtown, United Kingdom, SY16 1AX

Director01 September 2010Active
50 New Road, Newtown, United Kingdom, SY16 1AX

Director04 October 2016Active
50, New Road, Newtown, SY16 1AX

Director22 August 2008Active
50, New Road, Newtown, SY16 1AX

Director22 August 2008Active

People with Significant Control

Mr Peter Mccormick
Notified on:22 January 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:50 New Road, Newtown, United Kingdom, SY16 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Sheree Ann Mccormick
Notified on:22 January 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:50 New Road, Newtown, United Kingdom, SY16 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jack Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:50 New Road, Newtown, United Kingdom, SY16 1AX
Nature of control:
  • Significant influence or control
Mr Peter Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:50 New Road, Newtown, United Kingdom, SY16 1AX
Nature of control:
  • Right to appoint and remove directors
Mrs Sheree Ann Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Duchy Barn, Crewe Road, Crewe, United Kingdom, CW1 5NR
Nature of control:
  • Significant influence or control
Mrs Jocelyn Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:50 New Road, Newtown, United Kingdom, SY16 1AX
Nature of control:
  • Significant influence or control

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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-29Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-05-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Officers

Change person director company with change date.

Download
2017-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.