Acer Tree Surgeons Limited

General information

Name:

Acer Tree Surgeons Ltd

Office Address:

85 The Old Post Office High St BA13 4AN Chapmanslade

Number: 06247048

Incorporation date: 2007-05-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Chapmanslade under the following Company Registration No.: 06247048. This firm was started in 2007. The office of this company is situated at 85 The Old Post Office High St. The area code for this place is BA13 4AN. This firm's principal business activity number is 81300 which stands for Landscape service activities. Acer Tree Surgeons Ltd released its latest accounts for the financial period up to 2023-05-31. Its most recent confirmation statement was filed on 2023-05-15.

There is a group of four directors controlling the firm at the current moment, including Roy D., Adam R., Nicholas C. and Veronica G. who have been doing the directors obligations since 2018. At least one secretary in this firm is a limited company, specifically B20 Wessex Limited.

Executives who have control over the firm are as follows: Nicholas C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Adam R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 18 December 2018

Address: Avonside Enterprise Park, New Broughton Road, Melksham, Wiltshire, SN12 8BT, England

Latest update: 25 March 2024

Roy D.

Role: Director

Appointed: 02 January 2018

Latest update: 25 March 2024

Adam R.

Role: Director

Appointed: 03 January 2017

Latest update: 25 March 2024

Nicholas C.

Role: Director

Appointed: 15 May 2007

Latest update: 25 March 2024

Veronica G.

Role: Director

Appointed: 15 May 2007

Latest update: 25 March 2024

People with significant control

Nicholas C.
Notified on 15 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Adam R.
Notified on 16 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 December 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 September 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

31 Westbury Leigh

Post code:

BA13 3SE

City / Town:

Westbury

HQ address,
2014

Address:

31 Westbury Leigh

Post code:

BA13 3SE

City / Town:

Westbury

HQ address,
2015

Address:

31 Westbury Leigh

Post code:

BA13 3SE

City / Town:

Westbury

Accountant/Auditor,
2013 - 2014

Name:

B20 Limited

Address:

Charwell House Wilsom Road

Post code:

GU34 2PP

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
16
Company Age

Similar companies nearby

Closest companies