PHILIP TREACY LIMITED - LONDON
Company Profile | Company Filings |
Overview
PHILIP TREACY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PHILIP TREACY LIMITED was incorporated 33 years ago on 11/06/1990 and has the registered number: 02510381. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
PHILIP TREACY LIMITED was incorporated 33 years ago on 11/06/1990 and has the registered number: 02510381. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
PHILIP TREACY LIMITED - LONDON
This company is listed in the following categories:
14131 - Manufacture of other men's outerwear
14131 - Manufacture of other men's outerwear
46420 - Wholesale of clothing and footwear
47710 - Retail sale of clothing in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
69 ELIZABETH STREET
LONDON
SW1W 9PJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP ANTHONY TREACY | May 1967 | Irish | Director | CURRENT | |
MR PHILIP ANTHONY TREACY | May 1967 | Irish | Secretary | CURRENT | |
RUSSELL STANSFIELD SMITH | Dec 1944 | British | Director | 1999-08-02 UNTIL 2001-06-01 | RESIGNED |
MR PETER JOSEPH JOHN MULLEN | Feb 1955 | British | Director | 2001-05-01 UNTIL 2006-09-19 | RESIGNED |
MRS PATRICIA JANE MARSH | Mar 1947 | British | Director | 1999-08-02 UNTIL 2011-06-29 | RESIGNED |
MR WILLIAM HORSMAN | Dec 1945 | British | Director | RESIGNED | |
JOHN MICHAEL BRUCE FRANK | Aug 1943 | British | Director | 2007-02-07 UNTIL 2011-06-29 | RESIGNED |
MR HUGH GERARD DEVLIN | Mar 1962 | British | Director | 2001-04-26 UNTIL 2011-06-29 | RESIGNED |
MR ROBERT MARTIN BISSELL | Jan 1953 | British | Director | 2001-05-27 UNTIL 2004-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip Anthony Treacy | 2016-05-27 | 5/1966 | London | Ownership of shares 75 to 100 percent |
Mr Philip Anthony Treacy | 2016-04-06 | 5/1966 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PHILIP TREACY LIMITED | 2024-03-22 | 30-06-2023 | £335,836 equity |
Micro-entity Accounts - PHILIP TREACY LIMITED | 2023-04-01 | 30-06-2022 | £324,980 equity |
Micro-entity Accounts - PHILIP TREACY LIMITED | 2022-04-30 | 30-06-2021 | £196,935 equity |
PHILIP TREACY LIMITED | 2021-01-28 | 30-06-2020 | £341,521 Cash £150,717 equity |
PHILIP TREACY LIMITED | 2020-03-24 | 30-06-2019 | £401,725 Cash £460,787 equity |
PHILIP TREACY LIMITED | 2019-03-29 | 30-06-2018 | £267,598 Cash £521,351 equity |
PHILIP TREACY LIMITED | 2018-03-17 | 30-06-2017 | £166,486 Cash £500,416 equity |
Abbreviated Company Accounts - PHILIP TREACY LIMITED | 2017-03-29 | 30-06-2016 | £301,000 Cash £485,182 equity |
Abbreviated Company Accounts - PHILIP TREACY LIMITED | 2015-08-27 | 30-06-2015 | £293,608 Cash £450,920 equity |
Abbreviated Company Accounts - PHILIP TREACY LIMITED | 2015-01-27 | 30-06-2014 | £144,948 Cash £402,365 equity |