Treetops Landscapes Limited

General information

Name:

Treetops Landscapes Ltd

Office Address:

Tim O'brien Aca The Green Datchet SL3 9AS Slough

Number: 03109505

Incorporation date: 1995-10-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Treetops Landscapes was established on Tuesday 3rd October 1995 as a Private Limited Company. This firm's registered office could be gotten hold of in Slough on Tim O'brien Aca The Green, Datchet. When you want to get in touch with the business by mail, the area code is SL3 9AS. The company reg. no. for Treetops Landscapes Limited is 03109505. This firm's declared SIC number is 81300, that means Landscape service activities. The business most recent accounts cover the period up to 2022/12/31 and the most current annual confirmation statement was filed on 2023/09/30.

Treetops Landscapes Limited is a small-sized vehicle operator with the licence number OH1142939. The firm has one transport operating centre in the country. In their subsidiary in Reading on Bath Road, 2 machines are available.

This company has just one director at the current moment managing this business, specifically Nicholas B. who has been performing the director's assignments since Tuesday 3rd October 1995. Since October 1995 Terry W., had been functioning as a director for the business until the resignation on Wednesday 4th May 2011. In order to provide support to the directors, the business has been utilizing the skills of Nicholas B. as a secretary for the last twenty nine years.

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 03 October 1995

Latest update: 25 April 2024

Nicholas B.

Role: Secretary

Appointed: 03 October 1995

Latest update: 25 April 2024

People with significant control

Nicholas B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicholas B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company Vehicle Operator Data

Ladds Garden Village

Address

Bath Road , Hare Hatch

City

Reading

Postal code

RG10 9SB

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1 Northbury Cottages Castle End Road Ruscombe

Post code:

RG10 9XH

City / Town:

Reading

HQ address,
2013

Address:

1 Northbury Cottages Castle End Road Ruscombe

Post code:

RG10 9XH

City / Town:

Reading

HQ address,
2014

Address:

1 Northbury Cottages Castle End Road Ruscombe

Post code:

RG10 9XH

City / Town:

Reading

HQ address,
2015

Address:

1 Northbury Cottages Castle End Road Ruscombe

Post code:

RG10 9XH

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
28
Company Age

Closest Companies - by postcode