UKBizDB.co.uk

TREE OF LIFE UK LIMITED

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

This company is commonly known as Tree Of Life Uk Limited. The company was founded 26 years ago and was given the registration number 03539683. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Coaldale Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:TREE OF LIFE UK LIMITED
Company Number:03539683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Coaldale Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Limited 2nd Floor 45, Church Street, Birmingham, B3 2RT

Director19 November 2015Active
Coaldale Road, Lymedale Business Park, Newcastle Under Lyme, ST5 9QX

Director18 July 2011Active
19 Mulliner Close, Stoke On Trent, ST2 9PZ

Secretary01 July 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary02 April 1998Active
West Overton, Brook Road, Brook, GU8 5UH

Secretary01 January 2009Active
25, Wallis Road, Basingstoke, United Kingdom, RG21 3DN

Secretary18 July 2011Active
Willow Tree Cottage, Sutton On The Hill, Ashbourne, DE6 5JA

Secretary24 April 2002Active
Willow Tree Cottage, Sutton On The Hill, Ashbourne, DE6 5JA

Secretary19 June 1998Active
C Van Pallandtlaan 7, 2104 Sn Heestede, Netherlands,

Secretary04 March 2004Active
476 Praagsingel, Ijsselstein, Netherlands,

Secretary04 March 2002Active
10 Belle Baulk, Towcester, NN12 6YH

Secretary01 July 2006Active
15 Barrow Road, Burton On The Wolds, Loughborough, LE12 5AA

Director29 March 1999Active
Robert Kochlaan 6, Schoonhovern, Netherlands,

Director04 March 2002Active
Coaldale Road, Lymedale Business Park, Newcastle Under Lyme, ST5 9QX

Director01 September 2010Active
The Old Coach House, Lodge Road, Sharnbrook, Bedford, England, MK44 1JP

Director07 August 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director02 April 1998Active
West Overton, Brook Road, Brook, GU8 5UH

Director01 January 2009Active
Coaldale Road, Lymedale Business Park, Newcastle Under Lyme, ST5 9QX

Director28 March 2019Active
Sint Janstraat 54a, 1251 Eg Laren Nh, Netherlands,

Director04 March 2004Active
Willow Tree Cottage, Sutton On The Hill, Ashbourne, DE6 5JA

Director19 June 1998Active
C Van Pallandtlaan 7, 2104 Sn Heestede, Netherlands,

Director04 March 2004Active
5, Hoogoorddreef 5, Amsterdam Zuid Oost, Netherlands, 1101 BA

Director18 May 2010Active
21 H.Zwaardemakerstraat, Bussum, The Netherlands, 1402 VD

Director30 November 2007Active
5 Smith Close, Alsager, Stoke On Trent, ST7 2YW

Director19 June 1998Active
5, Hoogoorddreef 5, Amsterdam Zuid Oost, Netherlands, 1101 BA

Director18 May 2010Active
5, Hoogoorddreef 5, Amsterdam Zuid Oost, Netherlands, 1101 BA

Director18 May 2010Active
1527 San Rafael Way, St Augustine, Florida, Usa,

Director04 March 2002Active
Dropstraat 67, Gelrode, Belgium,

Director04 March 2002Active
Limes Barn, Main Road, Farthinghoe, NN13 5PB

Director19 June 1998Active
10 Belle Baulk, Towcester, NN12 6YH

Director01 July 2006Active

People with Significant Control

Mr Simon Mark Cuthbertson
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:The Old Coach House, Lodge Road, Bedford, England, MK44 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Cole
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Anglia House, Pitgreen Lane, Newcastle, England, ST5 0DB
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2024-04-02Insolvency

Liquidation in administration progress report.

Download
2023-09-28Insolvency

Liquidation in administration progress report.

Download
2023-08-05Insolvency

Liquidation in administration extension of period.

Download
2023-03-28Insolvency

Liquidation in administration progress report.

Download
2022-10-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-24Insolvency

Liquidation in administration proposals.

Download
2022-10-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-31Address

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

Download
2022-08-31Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-14Accounts

Change account reference date company previous shortened.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.