UKBizDB.co.uk

WINCHESTER TREE SURGEONS LIMITED

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

This company is commonly known as Winchester Tree Surgeons Limited. The company was founded 26 years ago and was given the registration number 03470982. The firm's registered office is in EASTLEIGH. You can find them at 32 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 02200 - Logging.

Company Information

Name:WINCHESTER TREE SURGEONS LIMITED
Company Number:03470982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02200 - Logging
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:32 Hiltingbury Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5SS

Secretary29 April 2004Active
32 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5SS

Director29 November 2003Active
32 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5SS

Director01 September 2021Active
20 Grosvenor Road, Stalbridge, Sturminster Newton, DT10 2PN

Secretary01 December 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary25 November 1997Active
44 Wolfe Close, Winchester, SO22 4DZ

Director01 December 1997Active
12 Harefield Court, Romsey, SO51 7NN

Director30 November 2003Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director25 November 1997Active

People with Significant Control

Mrs Samantha Mcclenaghan Fouch
Notified on:21 June 2022
Status:Active
Date of birth:September 1980
Nationality:British
Address:32 Hiltingbury Road, Eastleigh, SO53 5SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Wayne Fouch
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:32 Hiltingbury Road, Eastleigh, SO53 5SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person secretary company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-06Accounts

Accounts with accounts type dormant.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.