Cherrytree Machines Limited

General information

Name:

Cherrytree Machines Ltd

Office Address:

The Station House 15 Station Road PE27 5BH St. Ives

Number: 08425702

Incorporation date: 2013-03-01

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cherrytree Machines Limited may be gotten hold of in The Station House, 15 Station Road in St. Ives. Its postal code is PE27 5BH. Cherrytree Machines has been actively competing in this business since the firm was established in 2013. Its Companies House Reg No. is 08425702. Launched as Birchtech, this firm used the business name until 2013, the year it was replaced by Cherrytree Machines Limited. This company's SIC and NACE codes are 46900 and their NACE code stands for Non-specialised wholesale trade. Cherrytree Machines Ltd filed its account information for the period up to 2022-03-31. Its latest annual confirmation statement was released on 2023-03-01.

Paul R. is this company's solitary managing director, that was arranged to perform management duties in 2013. The following limited company had been presided over by Ceri J. up until April 2013.

Paul R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Cherrytree Machines Limited 2013-05-21
  • Birchtech Limited 2013-03-01

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 25 April 2013

Latest update: 22 March 2024

People with significant control

Paul R.
Notified on 28 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates March 1, 2023 (CS01)
filed on: 15th, March 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
11
Company Age

Closest Companies - by postcode