Southern Arborists Limited CHICHESTER


Founded in 2015, Southern Arborists, classified under reg no. 09666651 is an active company. Currently registered at Ounces Barn PO18 0NP, Chichester the company has been in the business for 9 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 3 directors, namely Christopher W., Mark W. and Ellen W.. Of them, Mark W., Ellen W. have been with the company the longest, being appointed on 2 July 2015 and Christopher W. has been with the company for the least time - from 13 October 2015. As of 9 June 2024, there were 3 ex directors - Jack M., Mark D. and others listed below. There were no ex secretaries.

Southern Arborists Limited Address / Contact

Office Address Ounces Barn
Office Address2 Halnaker
Town Chichester
Post code PO18 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09666651
Date of Incorporation Thu, 2nd Jul 2015
Industry Bookkeeping activities
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 13 October 2015

Mark W.

Position: Director

Appointed: 02 July 2015

Ellen W.

Position: Director

Appointed: 02 July 2015

Jack M.

Position: Director

Appointed: 16 May 2017

Resigned: 31 August 2017

Mark D.

Position: Director

Appointed: 13 October 2015

Resigned: 14 November 2020

Nathan B.

Position: Director

Appointed: 02 July 2015

Resigned: 31 January 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Mark W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Nathan B. This PSC owns 50,01-75% shares.

Mark W.

Notified on 31 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nathan B.

Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312023-02-28
Balance Sheet
Current Assets17 15713 47411 3447 7892 1093081 514
Net Assets Liabilities37 06822 209-8 5416 49214 2365 9482 290
Other
Average Number Employees During Period  444  
Creditors212 362178 49158 85366 76160 31558 697475
Fixed Assets228 468184 86838 26865 46472 44264 3371 251
Net Current Assets Liabilities-191 400-162 659-46 809-58 972-58 206-58 3891 039
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  700    
Total Assets Less Current Liabilities37 06822 209-8 5416 49214 2365 9482 290

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements