UKBizDB.co.uk

FOREMOST TREE SURGEONS LIMITED

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

This company is commonly known as Foremost Tree Surgeons Limited. The company was founded 23 years ago and was given the registration number 04215013. The firm's registered office is in WATFORD. You can find them at 51 Clarendon Road, , Watford, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:FOREMOST TREE SURGEONS LIMITED
Company Number:04215013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:51 Clarendon Road, Watford, England, WD17 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Clarendon Road, Watford, England, WD17 1HP

Director18 August 2017Active
Water Bailiffs Cottage Wildmoor, Sherfield On Loddon, Hook, RG27 0HE

Secretary11 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 May 2001Active
5, Carrington Close, Borehamwood, United Kingdom, WD6 2HB

Director27 July 2017Active
51, Clarendon Road, Watford, England, WD17 1HP

Director11 May 2001Active
Millook Common Lane, Kings Langley, United Kingdom, WD4 8BL

Director27 July 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 May 2001Active

People with Significant Control

Foremost Holdings Limited
Notified on:27 July 2017
Status:Active
Country of residence:United Kingdom
Address:Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael William Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:37 Spring Close, Sherborne St John, Basingstoke, England, RG24 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-28Persons with significant control

Change to a person with significant control without name date.

Download
2023-11-16Address

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

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type small.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Change account reference date company current shortened.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Termination secretary company with name termination date.

Download
2017-08-14Address

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

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.