This company is commonly known as South Bucks Tree Surgeons Ltd. The company was founded 15 years ago and was given the registration number 06818703. The firm's registered office is in THAME. You can find them at Grove Hill Farm Manor Road, Towersey, Thame, Oxon. This company's SIC code is 02400 - Support services to forestry.
Name | : | SOUTH BUCKS TREE SURGEONS LTD |
---|---|---|
Company Number | : | 06818703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove Hill Farm Manor Road, Towersey, Thame, Oxon, OX9 3QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookfield Barns, Manor Road, Towersey, Thame, England, OX9 3QT | Director | 13 February 2009 | Active |
Brookfield Barns, Manor Road, Towersey, Thame, England, OX9 3QT | Director | 10 July 2022 | Active |
Brookfield Barns, Manor Road, Towersey, Thame, England, OX9 3QT | Director | 13 February 2009 | Active |
Grove Hill Farm, Manor Road, Towersey, Thame, United Kingdom, OX9 3QT | Director | 13 February 2009 | Active |
Grove Hill Farm, Manor Road, Towersey, Thame, United Kingdom, OX9 3QT | Director | 13 February 2009 | Active |
Mrs Clare Louise Macbeth | ||
Notified on | : | 06 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookfield Barns, Manor Road, Thame, England, OX9 3QT |
Nature of control | : |
|
Mr Charles Macbeth | ||
Notified on | : | 27 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Hillside Cottages, Dadbrook, Aylesbury, England, HP18 0AQ |
Nature of control | : |
|
Mr Duncan Macbeth | ||
Notified on | : | 27 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hunters Point, Chinnor, England, OX39 4TG |
Nature of control | : |
|
Mrs Elizabeth Jill Macbeth | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Grove Hill Farm, Manor Road, Thame, OX9 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.