Sequoia Tree Services Limited HANTS


Sequoia Tree Services started in year 2011 as Private Limited Company with registration number 07892025. The Sequoia Tree Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Hants at Unit 3, New Buildings Farm Stroud. Postal code: GU32 3NW. Since 2012/02/01 Sequoia Tree Services Limited is no longer carrying the name Beck Solutions.

The firm has one director. David B., appointed on 9 March 2022. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Iain W., Matthew M. and others listed below. There were no ex secretaries.

Sequoia Tree Services Limited Address / Contact

Office Address Unit 3, New Buildings Farm Stroud
Office Address2 Petersfield
Town Hants
Post code GU32 3NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07892025
Date of Incorporation Fri, 23rd Dec 2011
Industry Support services to forestry
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

David B.

Position: Director

Appointed: 09 March 2022

Iain W.

Position: Director

Appointed: 01 April 2014

Resigned: 01 June 2015

Matthew M.

Position: Director

Appointed: 31 January 2012

Resigned: 09 March 2022

Samuel L.

Position: Director

Appointed: 23 December 2011

Resigned: 31 January 2012

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 2011

Resigned: 31 January 2012

Online Nominees Limited

Position: Corporate Director

Appointed: 23 December 2011

Resigned: 31 January 2012

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is D.n.b. Tree Surgery Limited from Liss, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Matthew A. This PSC owns 75,01-100% shares. Moving on, there is Helen M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

D.N.B. Tree Surgery Limited

The Long Barn Ham Barn Farm Farnham Road, Liss, Hampshire, GU33 6LB, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05901526
Notified on 9 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew A.

Notified on 22 December 2016
Ceased on 9 March 2022
Nature of control: 75,01-100% shares

Helen M.

Notified on 22 December 2016
Ceased on 2 January 2020
Nature of control: significiant influence or control

Company previous names

Beck Solutions February 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-302014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth6 5303 39141 14130 011  
Balance Sheet
Cash Bank On Hand   43 89111 47615 730
Current Assets25 62024 03144 87069 96730 23030 522
Debtors10 69315 33120 56826 07618 75414 792
Net Assets Liabilities   30 01131 94411 314
Other Debtors   12 58910 1225 576
Property Plant Equipment   58 67254 80423 527
Cash Bank In Hand10 9801 90024 30243 891  
Intangible Fixed Assets7 9955 5023 009516  
Net Assets Liabilities Including Pension Asset Liability6 5303 39121 14130 011  
Stocks Inventory3 9476 800    
Tangible Fixed Assets38 00633 07562 72558 672  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve6 4303 29121 04129 911  
Shareholder Funds6 5303 39141 14130 011  
Other
Accumulated Amortisation Impairment Intangible Assets   9 48510 00010 000
Accumulated Depreciation Impairment Property Plant Equipment   75 958111 690143 668
Additions Other Than Through Business Combinations Property Plant Equipment    31 865701
Corporation Tax Payable   8 8161 2773 426
Creditors   78 18942 12938 029
Finance Lease Liabilities Present Value Total   15 9339 220 
Fixed Assets46 00138 57765 73459 18854 804 
Increase From Amortisation Charge For Year Intangible Assets    515 
Increase From Depreciation Charge For Year Property Plant Equipment    35 73231 978
Intangible Assets   516  
Intangible Assets Gross Cost   10 00010 00010 000
Net Current Assets Liabilities-37 824-30 79811 022-8 223-11 899-7 507
Other Creditors   40 79829 87829 037
Other Taxation Social Security Payable   12 1495685 566
Property Plant Equipment Gross Cost   134 629166 494167 195
Provisions For Liabilities Balance Sheet Subtotal   11 73410 9614 706
Total Assets Less Current Liabilities8 1777 77956 75650 96542 90516 020
Trade Creditors Trade Payables   4931 186 
Trade Debtors Trade Receivables   13 4868 6329 216
Creditors Due After One Year  25 1839 220  
Creditors Due Within One Year63 44454 82953 84878 190  
Intangible Fixed Assets Additions10 000     
Intangible Fixed Assets Aggregate Amortisation Impairment2 0054 4986 9919 484  
Intangible Fixed Assets Amortisation Charged In Period2 0052 4932 4932 493  
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 000  
Number Shares Allotted2020 20  
Par Value Share11 1  
Provisions For Liabilities Charges1 6474 38810 43211 734  
Share Capital Allotted Called Up Paid20202020  
Tangible Fixed Assets Additions43 9789 27267 06828 279  
Tangible Fixed Assets Cost Or Valuation43 97853 250106 351134 630  
Tangible Fixed Assets Depreciation5 97220 17543 62675 958  
Tangible Fixed Assets Depreciation Charged In Period5 97214 20326 58932 332  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 138   
Tangible Fixed Assets Disposals  13 967   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/23
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements