Company NameTreacy Surfacing Limited
DirectorsJohn Brendan Treacy and Michael Charles Treacy
Company StatusActive
Company Number01049989
CategoryPrivate Limited Company
Incorporation Date14 April 1972(52 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr John Brendan Treacy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1990(18 years, 8 months after company formation)
Appointment Duration33 years, 4 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(18 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Hornhill Road
Maple Cross
Rickmansworth
Hertfordshire
WD3 2TG
Director NameJohn Brendan Treacy (Senior)
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(18 years, 8 months 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(18 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address83 Hornhill Road
Maple Cross
Rickmansworth
Hertfordshire
WD3 9TG
Secretary NameRuby Florence Treacy
NationalityBritish
StatusResigned
Appointed12 December 1990(18 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address7 Ashleigh Court
Solomons Hill
Rickmansworth
Hertfordshire
WD3 1EA
Secretary NameJohn Brendan Treacy
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address7 Ashleigh Court
Solomons Hill
Rickmansworth
Hertfordshire
WD3 1EA
Secretary NameIrene Pamela Critcher
NationalityBritish
StatusResigned
Appointed20 November 2001(29 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 May 2016)
RoleCompany Director
Correspondence Address1a Ruckles Way
Amersham
Buckinghamshire
HP7 0BZ

Contact

Websitewww.treacysurfacing.co.uk
Telephone01923 773803
Telephone regionWatford

Location

Registered Address321a,Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Financials

Year2013
Net Worth£189,820
Cash£102,689
Current Liabilities£90,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Termination of appointment of Ruby Florence Treacy as a director on 6 March 2018 (1 page)
3 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2018Purchase of own shares. (3 pages)
23 November 2018Cancellation of shares. Statement of capital on 16 October 2018
  • GBP 100
(4 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Termination of appointment of Irene Pamela Critcher as a secretary on 3 May 2016 (1 page)
15 December 2016Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
15 December 2016Termination of appointment of Irene Pamela Critcher as a secretary on 3 May 2016 (1 page)
15 December 2016Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
5 February 2016Purchase of own shares. (3 pages)
5 February 2016Purchase of own shares. (3 pages)
21 January 2016Annual return made up to 12 December 2015 with a full list of shareholders (8 pages)
21 January 2016Annual return made up to 12 December 2015 with a full list of shareholders (8 pages)
14 January 2016Cancellation of shares. Statement of capital on 14 December 2015
  • GBP 48,100
(4 pages)
14 January 2016Cancellation of shares. Statement of capital on 14 December 2015
  • GBP 48,100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 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 100
(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 100
(8 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 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 100
(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 100
(8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 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)
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 12 December 2008 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 12 December 2008 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Irene Pamela Critcher on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Irene Pamela Critcher on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Irene Pamela Critcher on 1 October 2009 (1 page)
6 May 2009Director's change of particulars / ruby treacy / 01/02/2009 (1 page)
6 May 2009Director's change of particulars / ruby treacy / 01/02/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 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 small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 12/12/06; full list of members (8 pages)
10 January 2007Return made up to 12/12/06; full list of members (8 pages)
10 March 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2003Return made up to 12/12/03; full list of members (9 pages)
1 December 2003Return made up to 12/12/03; full list of members (9 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 December 2002Return made up to 12/12/02; full list of members (9 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
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 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2001Return made up to 12/12/00; full list of members (8 pages)
26 January 2001Return made up to 12/12/00; full list of members (8 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 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 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 December 1998Return made up to 12/12/98; no change of members (4 pages)
11 December 1998Return made up to 12/12/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 March 1998Full accounts made up to 31 March 1997 (12 pages)
5 March 1998Full accounts made up to 31 March 1997 (12 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)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Return made up to 12/12/96; full list of members (6 pages)
12 December 1996Return made up to 12/12/96; full list of members (6 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996New secretary appointed (2 pages)
21 December 1995Return made up to 12/12/95; no change of members (4 pages)
21 December 1995Return made up to 12/12/95; no change of members (4 pages)
8 June 1995Return made up to 12/12/94; no change of members (4 pages)
8 June 1995Return made up to 12/12/94; no change of members (4 pages)
14 April 1972Incorporation (17 pages)
14 April 1972Incorporation (17 pages)