TREADS (UK) LIMITED
GLOS

Hellopages » Gloucestershire » Stroud » GL10 3HQ

Company number 02791403
Status Active
Incorporation Date 18 February 1993
Company Type Private Limited Company
Address STANLEY MILLS, STONEHOUSE, GLOS, GL10 3HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 26,000 . The most likely internet sites of TREADS (UK) LIMITED are www.treadsuk.co.uk, and www.treads-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Stroud (Glos) Rail Station is 2.4 miles; to Cam & Dursley Rail Station is 3.9 miles; to Gloucester Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treads Uk Limited is a Private Limited Company. The company registration number is 02791403. Treads Uk Limited has been working since 18 February 1993. The present status of the company is Active. The registered address of Treads Uk Limited is Stanley Mills Stonehouse Glos Gl10 3hq. . MAY, Jillian is a Secretary of the company. MAY, Jillian is a Director of the company. Secretary HANSFORD, Derek Bernard Harvey has been resigned. Secretary MACDONALD, Chris has been resigned. Secretary MAY, Jillian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARR, Robert William has been resigned. Director GRIFFITHS, Mark has been resigned. Director GRIFFITHS, Peter has been resigned. Director MACDONALD, Chris has been resigned. Director WELCH, David Ivor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


treads (uk) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAY, Jillian
Appointed Date: 08 October 2003

Director
MAY, Jillian
Appointed Date: 04 April 2002
63 years old

Resigned Directors

Secretary
HANSFORD, Derek Bernard Harvey
Resigned: 13 November 2000
Appointed Date: 05 March 1993

Secretary
MACDONALD, Chris
Resigned: 08 October 2003
Appointed Date: 06 February 2001

Secretary
MAY, Jillian
Resigned: 06 February 2001
Appointed Date: 14 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 1993
Appointed Date: 18 February 1993

Director
CARR, Robert William
Resigned: 05 November 2015
Appointed Date: 10 June 2004
88 years old

Director
GRIFFITHS, Mark
Resigned: 04 April 2002
Appointed Date: 05 March 1993
66 years old

Director
GRIFFITHS, Peter
Resigned: 23 March 2000
Appointed Date: 05 March 1993
96 years old

Director
MACDONALD, Chris
Resigned: 09 September 2003
Appointed Date: 06 February 2001
62 years old

Director
WELCH, David Ivor
Resigned: 01 March 2006
Appointed Date: 04 April 2002
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 1993
Appointed Date: 18 February 1993

Persons With Significant Control

Mrs Jillian May
Notified on: 18 February 2017
63 years old
Nature of control: Has significant influence or control

Peter Griffiths (Stanley Mills) Limited
Notified on: 18 February 2017
Nature of control: Ownership of shares – 75% or more

TREADS (UK) LIMITED Events

20 Mar 2017
Confirmation statement made on 18 February 2017 with updates
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 26,000

27 Nov 2015
Termination of appointment of Robert William Carr as a director on 5 November 2015
17 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 63 more events
21 Apr 1993
Director resigned;new director appointed

21 Apr 1993
Secretary resigned;new secretary appointed

21 Apr 1993
Director resigned;new director appointed

21 Apr 1993
Registered office changed on 21/04/93 from: 2 baches street london N1 6UB

18 Feb 1993
Incorporation