About

Registered Number: 06742798
Date of Incorporation: 06/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 226 Newton Drive, Blackpool, FY3 8NB,

 

Treadright Ltd was registered on 06 November 2008 with its registered office in Blackpool, it has a status of "Active". We don't currently know the number of employees at the company. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Terence Robert 16 October 2013 - 1
YOUNG, Leanne 16 October 2013 21 November 2019 1
YOUNG, Magdaline Olive Mary Martha 06 November 2008 25 October 2013 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Terence Robert 01 November 2013 - 1
TEMPLE SECRETARIES LIMITED 06 November 2008 06 November 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 22 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
TM01 - Termination of appointment of director 28 November 2019
AA01 - Change of accounting reference date 30 August 2019
DISS40 - Notice of striking-off action discontinued 14 August 2019
CS01 - N/A 13 August 2019
AD01 - Change of registered office address 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 16 April 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
CS01 - N/A 01 February 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
PSC04 - N/A 25 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 19 January 2017
CERTNM - Change of name certificate 14 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CH03 - Change of particulars for secretary 14 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 28 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 14 November 2013
AP03 - Appointment of secretary 11 November 2013
TM01 - Termination of appointment of director 31 October 2013
CERTNM - Change of name certificate 29 October 2013
CONNOT - N/A 29 October 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
SH01 - Return of Allotment of shares 28 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
NEWINC - New incorporation documents 06 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.