About

Registered Number: 04242821
Date of Incorporation: 28/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 25 Green Road, Birchington, CT7 9JZ,

 

Tread-well Surfacing Ltd was founded on 28 June 2001 and are based in Birchington, it's status at Companies House is "Active". Tread-well Surfacing Ltd has 5 directors listed as Treadwell, Maria, Treadwell, Maria, Treadwell, Raymond, Treadwell, Edward Albert, Treadwell, Irene in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREADWELL, Maria 28 June 2001 - 1
TREADWELL, Raymond 28 June 2001 - 1
TREADWELL, Edward Albert 28 June 2001 31 March 2015 1
TREADWELL, Irene 28 June 2001 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
TREADWELL, Maria 18 March 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 25 June 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 22 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 14 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 06 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AP03 - Appointment of secretary 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AA - Annual Accounts 14 August 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 July 2009
225 - Change of Accounting Reference Date 28 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 12 July 2002
395 - Particulars of a mortgage or charge 22 August 2001
225 - Change of Accounting Reference Date 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.