UKBizDB.co.uk

VALLEY TREE SURGEONS LIMITED

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

This company is commonly known as Valley Tree Surgeons Limited. The company was founded 21 years ago and was given the registration number 04478590. The firm's registered office is in ORPINGTON. You can find them at Unit 5c Cudham Industrial, 131 Cudham Lane North, Orpington, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VALLEY TREE SURGEONS LIMITED
Company Number:04478590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5c Cudham Industrial, 131 Cudham Lane North, Orpington, Kent, BR6 6BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5c Cudham Industrial, 131 Cudham Lane North, Orpington, England, BR6 6BY

Secretary01 October 2014Active
Unit 5c Cudham Industrial, 131 Cudham Lane North, Orpington, BR6 6BY

Director01 September 2006Active
Glenwood, Pine Glade Keston Park, Orpington, BR6 8NT

Secretary28 February 2006Active
Old Hill Farm, Old Hill, Orpington, United Kingdom, BR6 6BN

Secretary16 May 2014Active
Barquen Gables, 54 Cudham Lane North Cudham, Sevenoaks, TN14 7RA

Secretary29 July 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary05 July 2002Active
Glenwood, Pine Glade Keston Park, Orpington, BR6 8NT

Director29 July 2002Active
Unit 5c Cudham Industrial, 131 Cudham Lane North, Orpington, England, BR6 6BY

Director24 November 2011Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director05 July 2002Active

People with Significant Control

Mr Daniel Sebastian Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Unit 5c Cudham Industrial, 131 Cudham Lane North, Orpington, BR6 6BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-17Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Officers

Appoint person secretary company with name date.

Download
2015-06-12Officers

Termination secretary company with name termination date.

Download
2015-06-12Officers

Termination director company with name termination date.

Download
2015-06-12Address

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

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.