Company NameTreacy Plant Hire Limited
DirectorsJohn Brendan Treacy and Michael Charles Treacy
Company StatusActive
Company Number00922061
CategoryPrivate Limited Company
Incorporation Date13 November 1967(56 years, 5 months ago)
Previous NameTreacy's Garage Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Brendan Treacy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1990(23 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Hornhill Road
Maple Cross
Rickmansworth
Hertfordshire
WD3 9TG
Director NameMr Michael Charles Treacy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1990(23 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Hornhill Road
Maple Cross
Rickmansworth
Hertfordshire
WD3 2TG
Secretary NameMr John Brendan Treacy
NationalityBritish
StatusCurrent
Appointed12 December 1990(23 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Hornhill Road
Maple Cross
Rickmansworth
Hertfordshire
WD3 9TG
Director NameJohn Brendan Treacy (Senior)
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(23 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address7 Ashleigh Court
Solomons Hill
Rickmansworth
Hertfordshire
WD3 1EA
Director NameRuby Florence Treacy
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(23 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address7 Ashleigh Court
Solomons Hill
Rickmansworth
Hertfordshire
WD3 1EA

Contact

Websitewww.treacysurfacing.co.uk
Telephone01923 773803
Telephone regionWatford

Location

Registered Address321 A Uxbridge Road
Rickmansworth
Herts
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Financials

Year2013
Net Worth£39,828

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return25 March 2024 (3 days ago)
Next Return Due8 April 2025 (1 year from now)

Charges

23 October 1981Delivered on: 3 November 1981
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying to the south of uxbridge road, rickmansworth, herts title no hd 75915.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
29 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
6 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
19 December 2019Termination of appointment of a director (1 page)
19 December 2019Termination of appointment of Ruby Florence Treacy as a director on 6 March 2018 (1 page)
12 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
3 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
17 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
17 January 2017Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
17 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
17 January 2017Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6
(7 pages)
21 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6
(7 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
26 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(7 pages)
26 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(7 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6
(7 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
23 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 March 2010Register inspection address has been changed (1 page)
3 July 2009Return made up to 12/12/08; full list of members (4 pages)
3 July 2009Return made up to 12/12/08; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
2 April 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
28 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
28 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
20 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 12/12/07; no change of members (3 pages)
2 July 2008Return made up to 12/12/07; no change of members (3 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
10 January 2007Return made up to 12/12/06; full list of members (7 pages)
10 January 2007Return made up to 12/12/06; full list of members (7 pages)
10 March 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
21 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
18 December 2003Return made up to 12/12/03; no change of members (8 pages)
18 December 2003Return made up to 12/12/03; no change of members (8 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
20 December 2002Return made up to 12/12/02; full list of members (9 pages)
20 December 2002Return made up to 12/12/02; full list of members (9 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(8 pages)
16 January 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(8 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 12/12/00; full list of members (8 pages)
16 February 2001Return made up to 12/12/00; full list of members (8 pages)
10 August 2000Full accounts made up to 31 March 2000 (5 pages)
10 August 2000Full accounts made up to 31 March 2000 (5 pages)
23 December 1999Return made up to 12/12/99; full list of members (8 pages)
23 December 1999Return made up to 12/12/99; full list of members (8 pages)
21 September 1999Full accounts made up to 31 March 1999 (5 pages)
21 September 1999Full accounts made up to 31 March 1999 (5 pages)
11 December 1998Return made up to 12/12/98; full list of members (6 pages)
11 December 1998Return made up to 12/12/98; full list of members (6 pages)
27 July 1998Full accounts made up to 31 March 1998 (5 pages)
27 July 1998Full accounts made up to 31 March 1998 (5 pages)
30 December 1997Return made up to 12/12/97; no change of members (4 pages)
30 December 1997Return made up to 12/12/97; no change of members (4 pages)
9 October 1997Full accounts made up to 31 March 1997 (5 pages)
9 October 1997Full accounts made up to 31 March 1997 (5 pages)
15 January 1997Full accounts made up to 31 March 1996 (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (6 pages)
12 December 1996Return made up to 12/12/96; no change of members (4 pages)
12 December 1996Return made up to 12/12/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 March 1995 (4 pages)
12 March 1996Full accounts made up to 31 March 1995 (4 pages)
20 December 1995Return made up to 12/12/95; full list of members (6 pages)
20 December 1995Return made up to 12/12/95; full list of members (6 pages)