Company Information for CHELTENHAM TREE SERVICES LIMITED
7 LOWESWATER CLOSE, CHELTENHAM, GLOUCESTERSHIRE, GL51 5BA,
|
Company Registration Number
04939203
Private Limited Company
Active |
Company Name | |
---|---|
CHELTENHAM TREE SERVICES LIMITED | |
Legal Registered Office | |
7 LOWESWATER CLOSE CHELTENHAM GLOUCESTERSHIRE GL51 5BA Other companies in GL51 | |
Company Number | 04939203 | |
---|---|---|
Company ID Number | 04939203 | |
Date formed | 2003-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB791061140 |
Last Datalog update: | 2024-04-06 20:32:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RANDALL & PAYNE SECRETARIES LIMITED |
||
ADRIAN PAUL PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEGAN SHAUNE WHITE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICONIC BRAND AGENCY LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2009-04-24 | Liquidation | |
INDUSTRY QUALIFICATIONS LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2010-05-17 | Liquidation | |
SCHNOZZ LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
COTSWOLD KITCHENS (SOUTH WEST) LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2008-07-15 | Dissolved 2016-11-08 | |
WHITESEARCH LIMITED | Company Secretary | 2011-01-01 | CURRENT | 2010-05-24 | Dissolved 2018-02-17 | |
PROJECT PHARMA SERVICES LTD | Company Secretary | 2008-04-21 | CURRENT | 2007-03-12 | Liquidation | |
AQUASCAPE SWIMMING POOLS LIMITED | Company Secretary | 2008-03-31 | CURRENT | 1994-12-20 | Active | |
ALCHEMY NETWORK LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2015-07-28 | |
HIRE A HAND LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
LEONARD TAYLOR & SONS (BUTCHERS) LIMITED | Company Secretary | 2006-04-29 | CURRENT | 1946-11-29 | Active | |
LAMBDA PI CONSULTING LIMITED | Company Secretary | 2006-04-18 | CURRENT | 2006-04-18 | Liquidation | |
COMMUNAL CLEANING SERVICES LIMITED | Company Secretary | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
DEELAND COMMUNAL CLEANING SYSTEM LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COMMUNAL CLEANING SYSTEM LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COMMUNAL CLEANING LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
COOPER COWEN LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-12-20 | Dissolved 2015-10-13 | |
HOME TECHNOLOGY (UK) LTD | Company Secretary | 2005-05-18 | CURRENT | 2004-05-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES | ||
01/12/23 STATEMENT OF CAPITAL GBP 102 | ||
DIRECTOR APPOINTED MR STEWART JAMIESON | ||
DIRECTOR APPOINTED MR ADAM CROSSLEY | ||
Director's details changed for Mr Stewart Jamieson on 2023-06-26 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Randall & Payne Secretaries Limited on 2020-09-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2015-10-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Randall & Payne Accountants Walkley Hill Rodborough Stroud Gloucestershire GL5 3LR United Kingdom to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RANDALL & PAYNE SECRETARIES LIMITED on 2013-11-14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from C/O Randall & Payne Accountants Walkley Hill Rodborough Stroud Gloucestershire GL5 3LR | |
AD03 | Register(s) moved to registered inspection location | |
AR01 | 21/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O RANDALL & PAYNE ACCOUNTANTS WALKLEY HILL RODBOROUGH STROUD GLOUCESTERSHIRE GL5 3LR UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL PHILLIPS / 21/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RANDALL & PAYNE SECRETARIES LIMITED / 21/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
88(2)R | AD 21/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELTENHAM TREE SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Cotswold District Council | |
|
Tree Work |
Cotswold District Council | |
|
Tree Work |
Cheltenham Borough Council | |
|
Tree Work |
Cotswold District Council | |
|
|
Cheltenham Borough Council | |
|
Estate Services-Tree surgery |
Gloucestershire County Council | |
|
|
Stroud District Council | |
|
Housing Revenue Account |
Cotswold District Council | |
|
|
Stroud District Council | |
|
Housing Revenue Account |
Stroud District Council | |
|
Housing Revenue Account |
Cotswold District Council | |
|
|
Cheltenham Borough Council | |
|
R2070-PLP006 |
Cotswold District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |