Warning: file_put_contents(c/2f704facccc0be43f0807df853e51960.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fell Well Tree Works Limited, ME14 5PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FELL WELL TREE WORKS LIMITED

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

This company is commonly known as Fell Well Tree Works Limited. The company was founded 6 years ago and was given the registration number 10887341. The firm's registered office is in MAIDSTONE. You can find them at West Suite, Second Floor Main House, Turkey Mill, Ashford Road, Maidstone, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FELL WELL TREE WORKS LIMITED
Company Number:10887341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:West Suite, Second Floor Main House, Turkey Mill, Ashford Road, Maidstone, England, ME14 5PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 201 Great Portland Street, London, United Kingdom, W1W 5AB

Director25 October 2021Active
Second Floor, 201 Great Portland Street, London, United Kingdom, W1W 5AB

Director01 July 2021Active
Second Floor, 201 Great Portland Street, London, United Kingdom, W1W 5AB

Secretary13 July 2020Active
West Suite, Second Floor, Main House, Turkey Mill, As, Maidstone, England, ME14 5PP

Secretary27 July 2017Active
Second Floor, 201 Great Portland Street, London, United Kingdom, W1W 5AB

Director14 February 2020Active
25 Molloy Road, Molloy Road, Shadoxhurst, Ashford, England, TN26 1HR

Director27 July 2017Active

People with Significant Control

Mrs Sarah Joan Hatton
Notified on:26 April 2022
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 201 Great Portland Street, London, United Kingdom, W1W 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bradley Hatton
Notified on:26 April 2022
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 201 Great Portland Street, London, United Kingdom, W1W 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type micro entity.

Download
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Change of name

Certificate change of name company.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Capital

Capital return purchase own shares.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-03-07Capital

Capital allotment shares.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-07-30Address

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

Download
2021-07-30Address

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

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-04-07Resolution

Resolution.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.