About

Registered Number: 04242821
Date of Incorporation: 28/06/2001 (23 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. Tread-well Surfacing Ltd has 5 directors listed in the Companies House registry. We don't know the number of employees at the company.

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.