Cheltenham Tree Services Limited GLOUCESTERSHIRE


Cheltenham Tree Services started in year 2003 as Private Limited Company with registration number 04939203. The Cheltenham Tree Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gloucestershire at 7 Loweswater Close. Postal code: GL51 5BA.

The company has 3 directors, namely Adam C., Stewart J. and Adrian P.. Of them, Adrian P. has been with the company the longest, being appointed on 21 October 2003 and Adam C. and Stewart J. have been with the company for the least time - from 26 June 2023. As of 28 April 2024, there was 1 ex secretary - Megan W.. There were no ex directors.

Cheltenham Tree Services Limited Address / Contact

Office Address 7 Loweswater Close
Office Address2 Cheltenham
Town Gloucestershire
Post code GL51 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04939203
Date of Incorporation Tue, 21st Oct 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Adam C.

Position: Director

Appointed: 26 June 2023

Stewart J.

Position: Director

Appointed: 26 June 2023

Adrian P.

Position: Director

Appointed: 21 October 2003

Randall & Payne Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2005

Resigned: 01 September 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2003

Resigned: 21 October 2003

Megan W.

Position: Secretary

Appointed: 21 October 2003

Resigned: 12 September 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 October 2003

Resigned: 21 October 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Adrian P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adrian P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth49 35176 02881 526       
Balance Sheet
Current Assets40 47569 04981 58064 82289 04888 28297 670132 03281 07591 995
Net Assets Liabilities  90 25478 846104 557114 523134 050131 176145 796159 209
Cash Bank In Hand33 53742 91526 527       
Debtors6 93826 13456 457       
Intangible Fixed Assets2 5002 250        
Net Assets Liabilities Including Pension Asset Liability49 35176 02881 526       
Tangible Fixed Assets35 63446 56746 837       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve49 25175 92881 426       
Shareholder Funds49 35176 02881 526       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 1972 4602 5902 7157 8152 9431 7001 300
Average Number Employees During Period   8898778
Creditors  5 6027 48612 7056 87519 42444 65140 98245 235
Fixed Assets38 13448 81746 83747 15957 87460 29583 65383 110133 260130 494
Net Current Assets Liabilities18 96439 88752 21641 63361 97863 81880 08792 18647 37654 205
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 4052 2102 7304 6191 8414 8057 2837 445
Total Assets Less Current Liabilities57 09888 70499 05388 792119 852124 113163 740175 296180 636184 699
Advances Credits Directors1 6581 8234 428 2762542511 0192 361 
Advances Credits Made In Period Directors     223768  
Amount Specific Advance Or Credit Directors  4 42833276254    
Amount Specific Advance Or Credit Made In Period Directors  4 42876939022    
Amount Specific Advance Or Credit Repaid In Period Directors   5 230633     
Creditors Due After One Year1 4394 1435 602       
Creditors Due Within One Year21 51129 16233 966       
Intangible Fixed Assets Aggregate Amortisation Impairment2 5002 7505 000       
Intangible Fixed Assets Amortisation Charged In Period 2502 250       
Intangible Fixed Assets Cost Or Valuation5 0005 000        
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges6 3088 5338 727       
Secured Debts4 8929 47512 829       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 20 30410 750       
Tangible Fixed Assets Cost Or Valuation79 18099 484110 234       
Tangible Fixed Assets Depreciation43 54652 91763 397       
Tangible Fixed Assets Depreciation Charged In Period 9 37110 480       
Advances Credits Repaid In Period Directors133         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
102.00 GBP is the capital in company's statement on Friday 1st December 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements