Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREACY SURFACING LIMITED
Company Information for

TREACY SURFACING LIMITED

321A,UXBRIDGE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 8DS,
Company Registration Number
01049989
Private Limited Company
Active

Company Overview

About Treacy Surfacing Ltd
TREACY SURFACING LIMITED was founded on 1972-04-14 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Treacy Surfacing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TREACY SURFACING LIMITED
 
Legal Registered Office
321A,UXBRIDGE ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 8DS
Other companies in WD3
 
Filing Information
Company Number 01049989
Company ID Number 01049989
Date formed 1972-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB354052967  
Last Datalog update: 2024-05-05 05:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREACY SURFACING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TREACY SURFACING LIMITED
The following companies were found which have the same name as TREACY SURFACING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TREACY SURFACING (IRELAND) LIMITED 5, LR. HATCH STREET, DUBLIN 2. Dissolved Company formed on the 1980-11-10

Company Officers of TREACY SURFACING LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRENDAN TREACY
Director 1990-12-12
MICHAEL CHARLES TREACY
Director 1990-12-12
RUBY FLORENCE TREACY
Director 1990-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE PAMELA CRITCHER
Company Secretary 2001-11-20 2016-05-03
JOHN BRENDAN TREACY (SENIOR)
Director 1990-12-12 2004-03-08
JOHN BRENDAN TREACY
Company Secretary 1996-01-01 2001-11-20
RUBY FLORENCE TREACY
Company Secretary 1990-12-12 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRENDAN TREACY MAPLE CROSS CLUB Director 2007-02-21 CURRENT 2007-02-21 Active
JOHN BRENDAN TREACY TREACY PLANT HIRE LIMITED Director 1990-12-12 CURRENT 1967-11-13 Active
MICHAEL CHARLES TREACY TREACY PLANT HIRE LIMITED Director 1990-12-12 CURRENT 1967-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CESSATION OF SENIOR ESTATE OF JOHN BRENDAN TREACY AS A PERSON OF SIGNIFICANT CONTROL
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2024-04-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES TREACY
2024-04-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRENDAN (JUNIOR) TREACY
2024-04-05Purchase of own shares
2024-04-05Cancellation of shares. Statement of capital on 2024-03-15 GBP 90
2024-03-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-12-16CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-03-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-19Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-19AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-03-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-22AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RUBY FLORENCE TREACY
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23RES09Resolution of authority to purchase a number of shares
2018-11-23SH06Cancellation of shares. Statement of capital on 2018-10-16 GBP 100
2018-11-23SH03Purchase of own shares
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 48100
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15TM02Termination of appointment of Irene Pamela Critcher on 2016-05-03
2016-12-15AD02Register inspection address changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
2016-02-05SH03Purchase of own shares
2016-01-21AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 48100
2016-01-14SH06Cancellation of shares. Statement of capital on 2015-12-14 GBP 48,100
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0112/12/14 ANNUAL RETURN FULL LIST
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0112/12/12 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0112/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0112/12/10 ANNUAL RETURN FULL LIST
2010-10-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AR0112/12/09 FULL LIST
2010-01-26AD02SAIL ADDRESS CREATED
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE PAMELA CRITCHER / 01/10/2009
2009-11-04AR0112/12/08 FULL LIST
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / RUBY TREACY / 01/02/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-21363(288)DIRECTOR RESIGNED
2004-12-21363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-01363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-20288bSECRETARY RESIGNED
2002-12-20363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-16363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2002-01-16288aNEW SECRETARY APPOINTED
2002-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/02
2002-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-26363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-23363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-11363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-30363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-12363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-02-01288SECRETARY RESIGNED
1996-02-01288NEW SECRETARY APPOINTED
1995-12-21363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-08363sRETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-24363sRETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS
1993-07-26363aRETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-21287REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 327 UXBRIDGE ROAD RICKMANSWORTH HERTS WD3 2DS
1992-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-07363sRETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS
1991-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-04-18363aRETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS
1991-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-04-11363RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0214408 Active Licenced property: MILL END 321A UXBRIDGE ROAD RICKMANSWORTH GB WD3 8DS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREACY SURFACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TREACY SURFACING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Creditors
Creditors Due Within One Year 2012-04-01 £ 90,729
Provisions For Liabilities Charges 2012-04-01 £ 9,349

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREACY SURFACING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100,100
Cash Bank In Hand 2012-04-01 £ 102,689
Current Assets 2012-04-01 £ 176,159
Debtors 2012-04-01 £ 73,470
Fixed Assets 2012-04-01 £ 113,739
Shareholder Funds 2012-04-01 £ 189,820
Tangible Fixed Assets 2012-04-01 £ 113,739

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TREACY SURFACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREACY SURFACING LIMITED
Trademarks
We have not found any records of TREACY SURFACING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TREACY SURFACING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Three Rivers District Council 2015-3 GBP £7,209
Three Rivers District Council 2014-11 GBP £5,875
Three Rivers District Council 2014-7 GBP £920
Three Rivers District Council 2014-5 GBP £3,428
Three Rivers District Council 2012-10 GBP £4,125
Three Rivers District Council 2012-4 GBP £4,980
Three Rivers District Council 2012-1 GBP £2,700
Three Rivers District Council 2011-12 GBP £7,250
Three Rivers District Council 2011-10 GBP £1,990
Three Rivers District Council 2011-5 GBP £7,200
Three Rivers District Council 2011-3 GBP £34,450
Three Rivers District Council 2011-2 GBP £5,619

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TREACY SURFACING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREACY SURFACING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREACY SURFACING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.