UKBizDB.co.uk

TREECLEAR UK LIMITED

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

This company is commonly known as Treeclear Uk Limited. The company was founded 21 years ago and was given the registration number 04752819. The firm's registered office is in LANCASHIRE. You can find them at 17 Victoria Road East, Thornton Cleveleys, Lancashire, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:TREECLEAR UK LIMITED
Company Number:04752819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spout Farm Preston Road, Longridge, Preston, PR3 3BE

Secretary03 May 2006Active
Spout Farm Preston Road, Longridge, Preston, PR3 3BE

Director03 May 2006Active
Spout Farm Preston Road, Longridge, Preston, PR3 3BE

Director02 May 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary02 May 2003Active
Btc House Chapel Hill, Longridge, Preston, PR3 3JY

Corporate Secretary02 May 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director02 May 2003Active

People with Significant Control

Mr Denis Gerald Lambert
Notified on:03 May 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mavis Lambert
Notified on:03 May 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Leon Lambert
Notified on:03 May 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT
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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.