Background WavePink WaveYellow Wave

TILIA TREE SURGEONS LTD (09019590)

TILIA TREE SURGEONS LTD (09019590) is an active UK company. incorporated on 30 April 2014. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. TILIA TREE SURGEONS LTD has been registered for 11 years. Current directors include FARRINGTON, Jake.

Company Number
09019590
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
8 Spur Road, Portsmouth, PO6 3EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
FARRINGTON, Jake
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILIA TREE SURGEONS LTD

TILIA TREE SURGEONS LTD is an active company incorporated on 30 April 2014 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. TILIA TREE SURGEONS LTD was registered 11 years ago.(SIC: 81300)

Status

active

Active since 11 years ago

Company No

09019590

LTD Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 29 July 2022 (3 years ago)
Period: 1 May 2020 - 30 April 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2023
Period: 1 May 2021 - 30 April 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 March 2023 (3 years ago)
Submitted on 5 June 2023 (2 years ago)

Next Due

Due by 28 March 2024
For period ending 14 March 2024
Contact
Address

8 Spur Road Cosham Portsmouth, PO6 3EB,

Previous Addresses

15 Falcon Road Waterlooville PO8 9BY England
From: 26 May 2021To: 7 September 2021
113a London Road Waterlooville Hampshire PO7 7DZ England
From: 23 March 2017To: 26 May 2021
15 Falcon Road Waterlooville Hampshire PO8 9BY
From: 8 June 2015To: 23 March 2017
15 Falcon Road Waterlooville Hampshire PO8 9BY England
From: 30 April 2014To: 8 June 2015
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FARRINGTON, Jake

Active
Spur Road, PortsmouthPO6 3EB
Born May 1989
Director
Appointed 30 Apr 2014

FARRINGTON, Stephanie Charlotte

Resigned
Falcon Road, WaterloovillePO8 9BY
Born June 1989
Director
Appointed 30 Apr 2014
Resigned 11 Mar 2017

Persons with significant control

1

Mr Jake Farrington

Active
Spur Road, PortsmouthPO6 3EB
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Incorporation Company
30 April 2014
NEWINCIncorporation