UKBizDB.co.uk

ACACIA TREE SURGEONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acacia Tree Surgeons Limited. The company was founded 12 years ago and was given the registration number 07687835. The firm's registered office is in CROYDON. You can find them at 266-268 Wickham Road, Shirley, Croydon, Surrey. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:ACACIA TREE SURGEONS LIMITED
Company Number:07687835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2011
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:266-268 Wickham Road, Shirley, Croydon, Surrey, CR0 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
366, Main Road, Westerham, England, TN16 2HN

Director13 November 2023Active
366, Main Road, Westerham, England, TN16 2HN

Director13 November 2023Active
366, Main Road, Westerham, England, TN16 2HN

Director13 November 2023Active
366, Main Road, Westerham, England, TN16 2HN

Director29 June 2011Active

People with Significant Control

Mr Daniel Harold George Burr
Notified on:02 January 2024
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:366, Main Road, Westerham, England, TN16 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kirsty Burr
Notified on:02 January 2024
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:366, Main Road, Westerham, England, TN16 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Marion Thurgood
Notified on:19 March 2021
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:366, Main Road, Westerham, England, TN16 2HN
Nature of control:
  • Right to appoint and remove directors
Mr Kenneth Frederick Thurgood
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:366, Main Road, Westerham, England, TN16 2HN
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Change account reference date company previous extended.

Download
2024-01-20Persons with significant control

Change to a person with significant control.

Download
2024-01-20Persons with significant control

Change to a person with significant control.

Download
2024-01-20Persons with significant control

Change to a person with significant control.

Download
2024-01-20Persons with significant control

Change to a person with significant control.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.