This company is commonly known as Trademark Forestry Ltd. The company was founded 6 years ago and was given the registration number 11362773. The firm's registered office is in KIRKBY STEPHEN. You can find them at 82 South Road, , Kirkby Stephen, Cumbria. This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | TRADEMARK FORESTRY LTD |
---|---|---|
Company Number | : | 11362773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 South Road, Kirkby Stephen, Cumbria, England, CA17 4SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, South Road, Kirkby Stephen, United Kingdom, CA17 4SY | Director | 23 May 2019 | Active |
82 South Road, South Road, Kirkby Stephen, United Kingdom, CA17 4SY | Director | 15 May 2018 | Active |
Highhead Castle, Ivegill, Carlisle, United Kingdom, CA4 0PN | Director | 20 November 2019 | Active |
Highhead Castle, Ivegill, Carlisle, United Kingdom, CA4 0PN | Director | 15 May 2018 | Active |
3, Woodville Terrace, Shap, Penrith, United Kingdom, CA10 3PL | Director | 15 May 2018 | Active |
Mr Jonathan Paul Mckenna George Terry | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Highhead Castle, Ivegill, Carlisle, United Kingdom, CA4 0PN |
Nature of control | : |
|
Mr Craig Richardson | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, South Road, Kirkby Stephen, United Kingdom, CA17 4SY |
Nature of control | : |
|
Mr Philip James O'Neil Terry | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 3, Woodville Terrace, Penrith, United Kingdom, CA10 3PL |
Nature of control | : |
|
Mr Jonathan Paul Mckenna George Terry | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Highhead Castle, Ivegill, Carlisle, United Kingdom, CA4 0PN |
Nature of control | : |
|
Mr Craig Richardson | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82 South Road, South Road, Kirkby Stephen, United Kingdom, CA17 4SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-12 | Accounts | Change account reference date company current shortened. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.