This company is commonly known as Treewood Harvesting Ltd. The company was founded 13 years ago and was given the registration number 07286238. The firm's registered office is in OLD HARLOW. You can find them at 10-12 Mulberry Green, , Old Harlow, Essex. This company's SIC code is 02200 - Logging.
Name | : | TREEWOOD HARVESTING LTD |
---|---|---|
Company Number | : | 07286238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2010 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Brett's Villas, Marks Hall Lane, White Roding, England, CM6 1RS | Director | 06 April 2024 | Active |
6 Brett's Villas, Marks Hall Lane, White Roding, England, CM6 1RS | Director | 20 April 2011 | Active |
Greenways Farm, Horns And Horseshoes Lane, Foster Street, Harlow, England, CM17 9HX | Director | 20 April 2011 | Active |
Mill End, Camp Farm Mill Lane, Hatfield Heath, Bishops Stortford, England, CM22 7AA | Director | 20 April 2011 | Active |
Greenways Farm, Horns And Horseshoes Lane, Foster Street, Harlow, England, CM17 9HX | Director | 16 June 2010 | Active |
Mr Lewis Bullen | ||
Notified on | : | 06 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Brett's Villas, Marks Hall Lane, White Roding, England, CM6 1RS |
Nature of control | : |
|
Mr Jacob John William Towning Fish | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenways Farm, Horns And Horseshoes Lane, Harlow, England, CM17 9HX |
Nature of control | : |
|
Miss Jessica May Fish | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Brett's Villas, Marks Hall Lane, White Roding, England, CM6 1RS |
Nature of control | : |
|
Mr John Towning Fish | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenways Farm, Horns And Horseshoes Lane, Harlow, England, CM17 9HX |
Nature of control | : |
|
Mrs Julie Frances Fish | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill End, Camp Farm Mill Lane, Bishops Stortford, England, CM22 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Capital | Capital cancellation shares. | Download |
2022-11-14 | Capital | Capital return purchase own shares. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
2020-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-29 | Officers | Change person director company with change date. | Download |
2020-12-29 | Officers | Change person director company with change date. | Download |
2020-12-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.