Boward Tree Surgery (oxford) Limited WITNEY


Boward Tree Surgery (oxford) started in year 1998 as Private Limited Company with registration number 03628704. The Boward Tree Surgery (oxford) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Witney at The Log Quarry Church Road. Postal code: OX29 8JF. Since Tue, 16th Feb 1999 Boward Tree Surgery (oxford) Limited is no longer carrying the name Boward Tree Surgeons.

The firm has 2 directors, namely Sam M., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 17 June 1999 and Sam M. has been with the company for the least time - from 20 November 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boward Tree Surgery (oxford) Limited Address / Contact

Office Address The Log Quarry Church Road
Office Address2 Long Hanborough
Town Witney
Post code OX29 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03628704
Date of Incorporation Wed, 9th Sep 1998
Industry Silviculture and other forestry activities
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Sam M.

Position: Director

Appointed: 20 November 2013

Michael B.

Position: Director

Appointed: 17 June 1999

Sally W.

Position: Secretary

Appointed: 05 April 2004

Resigned: 19 August 2006

Sally W.

Position: Secretary

Appointed: 13 November 2003

Resigned: 01 October 2004

Ian B.

Position: Director

Appointed: 26 March 2003

Resigned: 12 November 2003

Paul J.

Position: Director

Appointed: 26 March 2003

Resigned: 12 November 2003

Paul J.

Position: Secretary

Appointed: 26 March 2003

Resigned: 12 November 2003

Gillian G.

Position: Secretary

Appointed: 12 February 1999

Resigned: 26 March 2003

Sally W.

Position: Director

Appointed: 12 February 1999

Resigned: 17 June 1999

Sally W.

Position: Secretary

Appointed: 01 February 1999

Resigned: 12 February 1999

Michael B.

Position: Director

Appointed: 01 February 1999

Resigned: 12 February 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 September 1998

Resigned: 21 January 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1998

Resigned: 21 January 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Sam M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sam M.

Notified on 7 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Boward Tree Surgeons February 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Current Assets195 024203 335
Net Assets Liabilities112 804153 495
Other
Creditors114 321126 852
Fixed Assets62 501227 988
Net Current Assets Liabilities80 70376 483
Provisions For Liabilities Balance Sheet Subtotal11 20042 500
Total Assets Less Current Liabilities143 204304 471

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 17th, November 2023
Free Download (13 pages)

Company search

Advertisements