Check the

TREAD-WELL SURFACING LIMITED

Company
TREAD-WELL SURFACING LIMITED (04242821)

TREAD-WELL SURFACING

Phone: 01843 821 434
A⁺ rating

ABOUT TREAD-WELL SURFACING LIMITED

Tread-Well Surfacing – Kent Asphalt & Tarmac Specialists

Tread-Well Surfacing Ltd is a family run business established over 30 years. Our aim is to offer our clients a comprehensive service incorporating professional, friendly advice and high quality workmanship.

Being fully equipped with our own plant and paving machines, we provide a complete asphalt and tarmac surfacing service incorporating both Machine and Hand Lay surfacing.

We are a Local Authority Approved Contractor and cover the South East, serving both the commercial and domestic sectors.

KEY FINANCES

Year
2017
Assets
£253.42k ▲ £29.48k (13.17 %)
Cash
£41.53k ▼ £-59.03k (-58.70 %)
Liabilities
£96.28k ▼ £-0.67k (-0.69 %)
Net Worth
£157.14k ▲ £30.15k (23.74 %)

REGISTRATION INFO

Company name
TREAD-WELL SURFACING LIMITED
Company number
04242821
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jun 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
treadwellsurfacing.co.uk
Phones
01843 821 434
07970 547 223
Registered Address
11 MONKTON MANOR,
MONKTON,
RAMSGATE,
KENT,
CT12 4JT

ECONOMIC ACTIVITIES

42110
Construction of roads and motorways

LAST EVENTS

10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
13 Jul 2016
Register inspection address has been changed to Box Barn, Netherhale Farm Netherhale Farm Road Off Canterbury Road St. Nicholas at Wade Birchington Kent CT7 0LX

CHARGES

16 August 2001
Status
Satisfied on 4 December 2010
Delivered
22 August 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TREAD-WELL SURFACING LIMITED DIRECTORS

Maria Treadwell

  Acting PSC
Appointed
18 March 2015
Role
Secretary
Address
11 Monkton Manor, Monkton, Ramsgate, Kent, England, CT12 4JT
Name
TREADWELL, Maria
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Maria Treadwell

  Acting
Appointed
28 June 2001
Occupation
Secretary
Role
Director
Age
60
Nationality
British
Address
11 Monkton Manor Monkton, Ramsgate, Kent, CT12 4JT
Country Of Residence
England
Name
TREADWELL, Maria

Raymond Treadwell

  Acting PSC
Appointed
28 June 2001
Occupation
Road Constructor
Role
Director
Age
61
Nationality
British
Address
11 Monkton Manor Monkton, Ramsgate, Kent, CT12 4JT
Country Of Residence
England
Name
TREADWELL, Raymond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Treadwell

  Resigned
Appointed
28 June 2001
Resigned
18 March 2015
Role
Secretary
Address
Queensland, Manor Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NY
Name
TREADWELL, Irene

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
28 June 2001
Resigned
28 June 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Edward Albert Treadwell

  Resigned
Appointed
28 June 2001
Resigned
31 March 2015
Occupation
Road Construction
Role
Director
Age
84
Nationality
British
Address
Queensland, Manor Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NY
Country Of Residence
England
Name
TREADWELL, Edward Albert

Irene Treadwell

  Resigned
Appointed
28 June 2001
Resigned
31 March 2015
Occupation
Secretary Bookkeeper
Role
Director
Age
82
Nationality
British
Address
Queensland, Manor Road, St. Nicholas At Wade, Birchington, Kent, CT7 0NY
Country Of Residence
England
Name
TREADWELL, Irene

INSTANT COMPANIES LIMITED

  Resigned
Appointed
28 June 2001
Resigned
28 June 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.