About

Registered Number: 05509239
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit A6 Chaucer Business Park, Dittons Road, Polegate, BN26 6QH,

 

Having been setup in 2005, Treads of Hailsham Ltd are based in Polegate, it's status is listed as "Active". We don't know the number of employees at Treads of Hailsham Ltd. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKLAND, Daniel 30 April 2017 - 1
ACKLAND, Joanna 30 April 2017 - 1
RAKOW, Janel 15 July 2005 30 April 2017 1
RAKOW, William 15 July 2005 30 April 2017 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 18 July 2019
AD01 - Change of registered office address 30 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 08 August 2018
TM02 - Termination of appointment of secretary 27 September 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
PSC07 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 27 July 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 02 August 2013
AAMD - Amended Accounts 16 July 2013
AAMD - Amended Accounts 16 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 15 November 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 18 June 2008
225 - Change of Accounting Reference Date 19 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.