Treacy Surfacing Limited HERTFORDSHIRE


Treacy Surfacing started in year 1972 as Private Limited Company with registration number 01049989. The Treacy Surfacing company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Hertfordshire at 321a,uxbridge Road. Postal code: WD3 8DS.

The company has 2 directors, namely Michael T., John T.. Of them, Michael T., John T. have been with the company the longest, being appointed on 12 December 1990. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WD3 8DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0214408 . It is located at 321a Uxbridge Road, Mill End, Rickmansworth with a total of 4 cars.

Treacy Surfacing Limited Address / Contact

Office Address 321a,uxbridge Road
Office Address2 Rickmansworth
Town Hertfordshire
Post code WD3 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049989
Date of Incorporation Fri, 14th Apr 1972
Industry Construction of roads and motorways
End of financial Year 29th March
Company age 53 years old
Account next due date Fri, 29th Dec 2023 (483 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Michael T.

Position: Director

Appointed: 12 December 1990

John T.

Position: Director

Appointed: 12 December 1990

Ruby T.

Position: Director

Resigned: 06 March 2018

Irene C.

Position: Secretary

Appointed: 20 November 2001

Resigned: 03 May 2016

John T.

Position: Secretary

Appointed: 01 January 1996

Resigned: 20 November 2001

Ruby T.

Position: Secretary

Appointed: 12 December 1990

Resigned: 31 December 1995

John T.

Position: Director

Appointed: 12 December 1990

Resigned: 08 March 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is John T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Senior T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

John T.

Notified on 15 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael T.

Notified on 15 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Senior T.

Notified on 6 April 2016
Ceased on 15 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth274 879189 820253 871267 714159 604        
Balance Sheet
Cash Bank On Hand    101 42182 719197 124188 864325 442444 415428 241431 390362 727
Current Assets310 139176 159232 833269 938186 240242 649287 047337 514445 965581 830651 903560 401498 522
Debtors122 80073 470109 129263 11284 819159 93089 923148 650120 523137 415223 662129 011135 795
Net Assets Liabilities    159 602204 725272 544314 993392 553506 109525 738494 965455 918
Other Debtors    30 67841 93616 032 1 8007 0006 98043 0957 316
Property Plant Equipment    83 50683 418163 438233 068325 129297 315327 504287 878309 722
Cash Bank In Hand77 339102 689123 7046 826101 421        
Net Assets Liabilities Including Pension Asset Liability274 879189 820           
Stocks Inventory110 000            
Tangible Fixed Assets114 112113 739100 55790 75483 506        
Reserves/Capital
Called Up Share Capital100 100100 100100 100100 10048 100        
Profit Loss Account Reserve174 77989 720153 771167 614111 504        
Shareholder Funds274 879189 820253 871267 714159 604        
Other
Accumulated Depreciation Impairment Property Plant Equipment    255 623207 767212 145234 702248 402294 726360 550406 556454 006
Additions Other Than Through Business Combinations Property Plant Equipment           40 463119 494
Average Number Employees During Period        86677
Bank Borrowings Overdrafts         44 48333 83524 18914 299
Corporation Tax Payable      2 7005615 26137 39738 161-17 861-979
Creditors    102 400106 327156 27413 02520 12552 30561 90035 59728 608
Increase From Depreciation Charge For Year Property Plant Equipment     15 31526 76638 257 60 75165 82466 99171 115
Net Current Assets Liabilities172 95185 430164 146185 99883 840136 322130 773128 454142 486310 752315 400290 447232 022
Number Shares Issued Fully Paid      100      
Other Creditors    27 95424 57453 38213 02520 1257 82228 06511 40814 309
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     63 17122 38815 700 14 427 20 98523 665
Other Disposals Property Plant Equipment     78 58627 12515 700 47 650 34 08350 200
Other Taxation Social Security Payable    23 42322 11741 67431 35734 48144 56433 38435 68041 714
Par Value Share 1111 1      
Property Plant Equipment Gross Cost    339 129291 185375 583467 770573 531592 041688 054694 434763 728
Provisions For Liabilities Balance Sheet Subtotal    7 74215 01521 66733 50454 93749 65355 26647 76357 218
Total Additions Including From Business Combinations Property Plant Equipment     30 642111 523107 887 66 16096 013  
Total Assets Less Current Liabilities287 063199 169264 703276 752167 346219 740294 211361 522467 615608 067642 904578 325541 744
Trade Creditors Trade Payables    51 02359 63658 51867 786116 29527 46286 96381 82839 592
Trade Debtors Trade Receivables    54 139117 99473 891148 650118 723130 415216 68285 916128 479
Creditors Due Within One Year137 18890 72968 68783 940102 400        
Number Shares Allotted 100 000100 000100 00048 000        
Provisions For Liabilities Charges12 1849 34910 8329 0387 742        
Fixed Assets114 112113 739           
Share Capital Allotted Called Up Paid100 000100 000100 000100 00048 000        
Tangible Fixed Assets Additions 28 113           
Tangible Fixed Assets Cost Or Valuation362 414300 982           
Tangible Fixed Assets Depreciation248 302187 243           
Tangible Fixed Assets Depreciation Charged In Period 28 486           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 89 545           
Tangible Fixed Assets Disposals 89 545           
Amount Specific Advance Or Credit Directors2 000            

Transport Operator Data

321a Uxbridge Road
Address Mill End
City Rickmansworth
Post code WD3 8DS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, March 2024
Free Download (9 pages)

Company search

Advertisements