Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > P.J. TREACY & SONS LIMITED
Company Information for

P.J. TREACY & SONS LIMITED

TEMPO ROAD BUSINESS PARK, TEMPO ROAD, ENNISKILLEN, FERMANAGH, BT74 6HR,
Company Registration Number
NI032013
Private Limited Company
Active

Company Overview

About P.j. Treacy & Sons Ltd
P.J. TREACY & SONS LIMITED was founded on 1997-02-27 and has its registered office in Enniskillen. The organisation's status is listed as "Active". P.j. Treacy & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
P.J. TREACY & SONS LIMITED
 
Legal Registered Office
TEMPO ROAD BUSINESS PARK
TEMPO ROAD
ENNISKILLEN
FERMANAGH
BT74 6HR
Other companies in BT74
 
Filing Information
Company Number NI032013
Company ID Number NI032013
Date formed 1997-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 03:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.J. TREACY & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.J. TREACY & SONS LIMITED

Current Directors
Officer Role Date Appointed
ROSALEEN TREACY
Company Secretary 1997-02-27
PATRICK MARTIN TREACY
Director 1997-02-27
ROSALEEN TREACY
Director 1997-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN TREACY
Director 1997-02-27 2009-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MARTIN TREACY COLLEGE PARK LANE MANAGEMENT COMPANY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
ROSALEEN TREACY COLLEGE PARK LANE MANAGEMENT COMPANY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-06-30
2023-03-10CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE NI0320130014
2023-01-07Resolutions passed:<ul><li>Resolution Transfer of shares 02/12/2022</ul>
2022-12-19DIRECTOR APPOINTED MR TRISTAN WILLIAM TREACY
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PATRICK TREACY
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0320130013
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-04-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-09AR0127/02/16 ANNUAL RETURN FULL LIST
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0320130012
2015-12-18RES13Resolutions passed:
  • Transfer of share 20/11/2015
2015-12-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-09AR0127/02/15 ANNUAL RETURN FULL LIST
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0320130011
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 102
2014-03-31AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-28AR0127/02/13 ANNUAL RETURN FULL LIST
2012-11-15MG01Particulars of a mortgage or charge / charge no: 10
2012-10-01RES13Resolutions passed:
  • Execute and deliver a guarantee of money, obligations and liabilities to the bank that is in the best interests of and for the benefit of the company 06/09/2012
2012-09-28MEM/ARTSARTICLES OF ASSOCIATION
2012-09-28RES01ADOPT ARTICLES 28/09/12
2012-09-28CC04Statement of company's objects
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/12 FROM Macneary Rasdale & Co Accountants, Wellington House 30 Darling St Enniskillen BT74 7EW
2012-05-23MG01Particulars of a mortgage or charge / charge no: 9
2012-05-17MG01Particulars of a mortgage or charge / charge no: 8
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-02AR0127/02/12 FULL LIST
2011-11-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-28AR0127/02/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALEEN TREACY / 27/02/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN TREACY / 27/02/2011
2010-09-27AR0127/02/10 FULL LIST
2010-04-30AR0127/02/09 FULL LIST
2010-04-30AR0127/02/08 FULL LIST
2010-04-19SH0122/03/06 STATEMENT OF CAPITAL GBP 103
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TREACY
2010-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2007-05-25371S(NI)27/02/07 ANNUAL RETURN SHUTTLE
2007-05-18AC(NI)30/06/06 ANNUAL ACCTS
2006-07-19402R(NI)0000
2006-05-12AC(NI)30/06/05 ANNUAL ACCTS
2006-05-05132(NI)NOT RE CONSOL/DIVN OF SHS
2006-05-05RES(NI)SPECIAL/EXTRA RESOLUTION
2006-05-05UDM+A(NI)UPDATED MEM AND ARTS
2006-05-05RES(NI)SPECIAL/EXTRA RESOLUTION
2006-04-02371S(NI)27/02/06 ANNUAL RETURN SHUTTLE
2005-04-15AC(NI)30/06/04 ANNUAL ACCTS
2004-05-19AC(NI)30/06/03 ANNUAL ACCTS
2004-03-16371S(NI)27/02/04 ANNUAL RETURN SHUTTLE
2003-06-30AC(NI)30/06/02 ANNUAL ACCTS
2003-03-04371S(NI)27/02/03 ANNUAL RETURN SHUTTLE
2002-11-22402(NI)PARS RE MORTAGE
2002-06-10402(NI)PARS RE MORTAGE
2002-05-09AC(NI)30/06/01 ANNUAL ACCTS
2002-04-14371S(NI)27/02/02 ANNUAL RETURN SHUTTLE
2001-05-18AC(NI)30/06/00 ANNUAL ACCTS
2001-05-18371S(NI)27/02/01 ANNUAL RETURN SHUTTLE
2001-04-23402(NI)PARS RE MORTAGE
2000-05-06AC(NI)30/06/99 ANNUAL ACCTS
2000-03-06371S(NI)27/02/00 ANNUAL RETURN SHUTTLE
1999-09-02402(NI)PARS RE MORTAGE
1999-03-11G98-2(NI)RETURN OF ALLOT OF SHARES
1999-02-25371S(NI)27/02/99 ANNUAL RETURN SHUTTLE
1999-01-06AC(NI)30/06/98 ANNUAL ACCTS
1998-03-23371S(NI)27/02/98 ANNUAL RETURN SHUTTLE
1998-02-12296(NI)CHANGE OF DIRS/SEC
1997-07-05232(NI)NOTICE OF ARD
1997-06-24UDM+A(NI)UPDATED MEM AND ARTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to P.J. TREACY & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.J. TREACY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding AIB GROUP (UK) P.L.C.
2014-09-01 Outstanding AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 2012-11-15 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2012-05-23 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2012-05-17 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2011-11-10 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2011-09-22 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-07-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2002-11-22 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2002-06-10 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2001-04-23 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1999-09-02 Outstanding AIB GROUP (UK) PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 1,626,856
Provisions For Liabilities Charges 2012-07-01 £ 36,114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.J. TREACY & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 102
Cash Bank In Hand 2012-07-01 £ 330,578
Current Assets 2012-07-01 £ 3,714,402
Debtors 2012-07-01 £ 1,297,705
Fixed Assets 2012-07-01 £ 253,108
Shareholder Funds 2012-07-01 £ 2,304,540
Stocks Inventory 2012-07-01 £ 2,086,119
Tangible Fixed Assets 2012-07-01 £ 253,108

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.J. TREACY & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.J. TREACY & SONS LIMITED
Trademarks
We have not found any records of P.J. TREACY & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.J. TREACY & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as P.J. TREACY & SONS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where P.J. TREACY & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date
In the High Court of Justice Northern Ireland     No 098455 of 2014 In the Matter of P.J TREACY & SONS LIMITED (Company Number NI032013) And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of Tempo Road Business Park, Tempo Road, Enniskillen, County Fermanagh, BT74 6HR presented on 2 October 2014 by the Her Majesty’s Revenue & Customs of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, On Thursday Date 13 November 2014 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 12 November 2014. J H Conn, Crown Solicitor’s Office, Royal Courts of Justice , Chichester Street, Belfast BT1 3JE 30 October 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.J. TREACY & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.J. TREACY & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.