Active
Company Information for P.J. TREACY & SONS LIMITED
TEMPO ROAD BUSINESS PARK, TEMPO ROAD, ENNISKILLEN, FERMANAGH, BT74 6HR,
|
Company Registration Number
NI032013
Private Limited Company
Active |
Company Name | |
---|---|
P.J. TREACY & SONS LIMITED | |
Legal Registered Office | |
TEMPO ROAD BUSINESS PARK TEMPO ROAD ENNISKILLEN FERMANAGH BT74 6HR Other companies in BT74 | |
Company Number | NI032013 | |
---|---|---|
Company ID Number | NI032013 | |
Date formed | 1997-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-07 02:24:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSALEEN TREACY |
||
PATRICK MARTIN TREACY |
||
ROSALEEN TREACY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOHN TREACY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLEGE PARK LANE MANAGEMENT COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
COLLEGE PARK LANE MANAGEMENT COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI0320130014 | ||
Resolutions passed:<ul><li>Resolution Transfer of shares 02/12/2022</ul> | ||
DIRECTOR APPOINTED MR TRISTAN WILLIAM TREACY | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PATRICK TREACY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0320130013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0320130012 | |
RES13 | Resolutions passed:
| |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0320130011 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 10 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/09/12 | |
CC04 | Statement of company's objects | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/12 FROM Macneary Rasdale & Co Accountants, Wellington House 30 Darling St Enniskillen BT74 7EW | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 27/02/12 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 27/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALEEN TREACY / 27/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN TREACY / 27/02/2011 | |
AR01 | 27/02/10 FULL LIST | |
AR01 | 27/02/09 FULL LIST | |
AR01 | 27/02/08 FULL LIST | |
SH01 | 22/03/06 STATEMENT OF CAPITAL GBP 103 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK TREACY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
371S(NI) | 27/02/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
402R(NI) | 0000 | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 27/02/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
AC(NI) | 30/06/03 ANNUAL ACCTS | |
371S(NI) | 27/02/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/02 ANNUAL ACCTS | |
371S(NI) | 27/02/03 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/01 ANNUAL ACCTS | |
371S(NI) | 27/02/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/00 ANNUAL ACCTS | |
371S(NI) | 27/02/01 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/99 ANNUAL ACCTS | |
371S(NI) | 27/02/00 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 27/02/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/98 ANNUAL ACCTS | |
371S(NI) | 27/02/98 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
232(NI) | NOTICE OF ARD | |
UDM+A(NI) | UPDATED MEM AND ARTS |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AIB GROUP (UK) P.L.C. | ||
Outstanding | AIB GROUP (UK) PLC | ||
CHARGE OVER DEPOSITS | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due Within One Year | 2012-07-01 | £ 1,626,856 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-01 | £ 36,114 |
Creditors and other liabilities
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 P.J. TREACY & SONS LIMITED
Called Up Share Capital | 2012-07-01 | £ 102 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 330,578 |
Current Assets | 2012-07-01 | £ 3,714,402 |
Debtors | 2012-07-01 | £ 1,297,705 |
Fixed Assets | 2012-07-01 | £ 253,108 |
Shareholder Funds | 2012-07-01 | £ 2,304,540 |
Stocks Inventory | 2012-07-01 | £ 2,086,119 |
Tangible Fixed Assets | 2012-07-01 | £ 253,108 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as P.J. TREACY & SONS LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | Event Date | ||
In the High Court of Justice Northern Ireland No 098455 of 2014 In the Matter of P.J TREACY & SONS LIMITED (Company Number NI032013) And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of Tempo Road Business Park, Tempo Road, Enniskillen, County Fermanagh, BT74 6HR presented on 2 October 2014 by the Her Majesty’s Revenue & Customs of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, On Thursday Date 13 November 2014 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 12 November 2014. J H Conn, Crown Solicitor’s Office, Royal Courts of Justice , Chichester Street, Belfast BT1 3JE 30 October 2014. | |||
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. |