About

Registered Number: 04567501
Date of Incorporation: 18/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 49 The Grove, Gravesend, Kent, DA12 1DP

 

Based in Kent, Treatfield Ltd was setup in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Mackenzie, Ian, Miller, David Michael, Saunders, Adam are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Ian 18 October 2002 - 1
MILLER, David Michael 01 November 2009 01 April 2014 1
SAUNDERS, Adam 18 October 2002 10 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 October 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 18 October 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 01 September 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 19 October 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 23 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 28 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 26 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 02 May 2003
225 - Change of Accounting Reference Date 16 January 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 18 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.