UKBizDB.co.uk

TREBOR TREE SURGEONS LIMITED

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

This company is commonly known as Trebor Tree Surgeons Limited. The company was founded 9 years ago and was given the registration number 09355871. The firm's registered office is in ASHFORD. You can find them at 3 Queen Street, , Ashford, Kent. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:TREBOR TREE SURGEONS LIMITED
Company Number:09355871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2014
End of financial year:28 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:3 Queen Street, Ashford, Kent, England, TN23 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birch Cottage, Winfarthing Road, Banham, United Kingdom, NR16 2DH

Director06 April 2018Active
Ash House, Mill Lane, Hawkinge, England, CT18 7DB

Director15 December 2014Active

People with Significant Control

Mr Karl Palmer
Notified on:04 February 2023
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:1, Church Hill, Norwich, England, NR16 2SX
Nature of control:
  • Significant influence or control
Mrs Sally Jane Burrell
Notified on:30 April 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Birch Cottage, Winfarthing Road, Banham, United Kingdom, NR16 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Joel Flatman
Notified on:06 April 2016
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Ash House, Mill Lane, Hawkinge, England, CT18 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Address

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

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Address

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

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Change account reference date company previous shortened.

Download
2020-12-29Accounts

Change account reference date company previous extended.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-10Address

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

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type dormant.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.