This company is commonly known as Trees Farm Limited. The company was founded 11 years ago and was given the registration number 08547379. The firm's registered office is in TOLLESHUNT MAJOR. You can find them at Swiss House, Beckingham Street, Tolleshunt Major, . This company's SIC code is 01621 - Farm animal boarding and care.
Name | : | TREES FARM LIMITED |
---|---|---|
Company Number | : | 08547379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2013 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Director | 29 May 2013 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Secretary | 29 May 2013 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Director | 29 May 2013 | Active |
Mr Michael Barratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ |
Nature of control | : |
|
Mrs Jacqueline Anne Barratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Accounts | Change account reference date company previous extended. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Officers | Change person director company with change date. | Download |
2015-07-09 | Officers | Change person secretary company with change date. | Download |
2015-07-09 | Officers | Change person director company with change date. | Download |
2015-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.