UKBizDB.co.uk

SOUTH BUCKS TREE SURGEONS LTD

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

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.

Company Information

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:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Grove Hill Farm Manor Road, Towersey, Thame, Oxon, OX9 3QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield Barns, Manor Road, Towersey, Thame, England, OX9 3QT

Director13 February 2009Active
Brookfield Barns, Manor Road, Towersey, Thame, England, OX9 3QT

Director10 July 2022Active
Brookfield Barns, Manor Road, Towersey, Thame, England, OX9 3QT

Director13 February 2009Active
Grove Hill Farm, Manor Road, Towersey, Thame, United Kingdom, OX9 3QT

Director13 February 2009Active
Grove Hill Farm, Manor Road, Towersey, Thame, United Kingdom, OX9 3QT

Director13 February 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (6 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Address

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

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.