This company is commonly known as Trees Please Limited. The company was founded 21 years ago and was given the registration number 04712010. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | TREES PLEASE LIMITED |
---|---|---|
Company Number | : | 04712010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dilston Haugh Farm, Corbridge, United Kingdom, NE45 5QY | Secretary | 31 May 2019 | Active |
Swallowship House Fellside, Hexham, NE46 1RJ | Director | 06 May 2003 | Active |
Dilston Haugh Farm, Corbridge, United Kingdom, NE45 5QY | Director | 25 March 2014 | Active |
59 Castle Hills, Castleside, Consett, DH8 9RL | Secretary | 06 May 2003 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Secretary | 26 March 2003 | Active |
59, Castle Hills, Castleside, Consett, Co. Durham, United Kingdom, DH8 9RL | Director | 30 April 2015 | Active |
3, Dilston High Town, Corbridge, United Kingdom, NE45 5RQ | Director | 09 August 2011 | Active |
Dilston Haugh Farm, Corbridge, England, NE45 5QY | Director | 10 October 2011 | Active |
Dilston Haugh Farm, Corbridge, United Kingdom, NE45 5QY | Director | 19 May 2021 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Nominee Director | 26 March 2003 | Active |
Honourable Charles Richard Beaumont | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Swallowship House, Fellside, Hexham, United Kingdom, NE46 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Officers | Change person secretary company with change date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Appoint person secretary company with name date. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Accounts | Change account reference date company previous extended. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Officers | Termination secretary company with name termination date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.