TREATCITY LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5PD

Company number 01530641
Status Active
Incorporation Date 27 November 1980
Company Type Private Limited Company
Address 3 LONDON WALL BUILDINGS, LONDON, EC2M 5PD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of TREATCITY LIMITED are www.treatcity.co.uk, and www.treatcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treatcity Limited is a Private Limited Company. The company registration number is 01530641. Treatcity Limited has been working since 27 November 1980. The present status of the company is Active. The registered address of Treatcity Limited is 3 London Wall Buildings London Ec2m 5pd. The company`s financial liabilities are £2.24k. It is £0.88k against last year. The cash in hand is £1.43k. It is £-0.69k against last year. . WOODALL, Sally Ann Jane is a Secretary of the company. BAXTER, Ann-Marie is a Director of the company. BAXTER, Christopher Noel Andrew is a Director of the company. Secretary BAXTER, Ann-Marie has been resigned. The company operates in "Other business support service activities n.e.c.".


treatcity Key Finiance

LIABILITIES £2.24k
+64%
CASH £1.43k
-33%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOODALL, Sally Ann Jane
Appointed Date: 02 March 1992

Director
BAXTER, Ann-Marie

70 years old

Director

Resigned Directors

Secretary
BAXTER, Ann-Marie
Resigned: 02 March 1992

Persons With Significant Control

Mr Christopher Noel Andrew Baxter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Ann-Marie Baxter
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREATCITY LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 65 more events
02 Jun 1987
Accounts for a small company made up to 31 March 1986

14 Apr 1987
Return made up to 31/12/86; full list of members

22 Aug 1986
Particulars of mortgage/charge

06 Jun 1986
Full accounts made up to 31 March 1985

06 Jun 1986
Return made up to 31/12/85; full list of members

TREATCITY LIMITED Charges

5 August 1986
Legal charge
Delivered: 22 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 68, the maltings bagleys lane, london borough of…