This company is commonly known as Tree Menders People Limited. The company was founded 16 years ago and was given the registration number 06529859. The firm's registered office is in EASTLEIGH. You can find them at 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hants. This company's SIC code is 02200 - Logging.
Name | : | TREE MENDERS PEOPLE LIMITED |
---|---|---|
Company Number | : | 06529859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenfields Farm, North Gorley, Fordingbridge, United Kingdom, SP6 2PL | Secretary | 19 March 2008 | Active |
Greenfields Farm, North Gorley, Fordingbridge, United Kingdom, SP6 2PL | Director | 19 March 2008 | Active |
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 01 November 2021 | Active |
75, Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 01 January 2015 | Active |
Greenfields Farm, North Gorley, Fordingbridge, United Kingdom, SP6 2PL | Director | 19 March 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Secretary | 11 March 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 11 March 2008 | Active |
Mr Andrew William Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP |
Nature of control | : |
|
Mrs Tanya Maryanne Sherwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP |
Nature of control | : |
|
Mr Kern David Sherwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Officers | Change person secretary company with change date. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.