UKBizDB.co.uk

THE MONEYTREE CORPORATION LIMITED

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

This company is commonly known as The Moneytree Corporation Limited. The company was founded 22 years ago and was given the registration number 04350758. The firm's registered office is in WILTSHIRE. You can find them at 14 Gipsy Lane, Warminster, Wiltshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MONEYTREE CORPORATION LIMITED
Company Number:04350758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Gipsy Lane, Warminster, Wiltshire, BA12 9LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Plants Green, Warminster, England, BA12 9NN

Director02 December 2021Active
4, Plants Green, Warminster, England, BA12 9NN

Director10 January 2002Active
4, Plants Green, Warminster, England, BA12 9NN

Director02 December 2021Active
14, Hinton Close, Blandford Forum, DT11 7RS

Secretary27 March 2009Active
14 Gipsy Lane, Warminster, BA12 9LR

Secretary10 January 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 January 2002Active
14, Hinton Close, Blandford Forum, DT11 7RS

Director27 March 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 January 2002Active

People with Significant Control

Torweal Two Ltd
Notified on:02 December 2021
Status:Active
Country of residence:England
Address:23, Holden Road, Tunbridge Wells, England, TN4 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rachel Alison Elson
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:14, Hinton Close, Blandford Forum, England, DT11 7RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Zanne Jane Clare St John Marchmont
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:4, Plants Green, Warminster, England, BA12 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-20Capital

Capital allotment shares.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-21Address

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

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person secretary company with change date.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.