Company Information for TREEFLIGHTS
CWRT MAWR, LLANGEITHO, TREGARON, SY25 6QJ,
|
Company Registration Number
06462199
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
TREEFLIGHTS | |
Legal Registered Office | |
CWRT MAWR LLANGEITHO TREGARON SY25 6QJ Other companies in SA48 | |
Company Number | 06462199 | |
---|---|---|
Company ID Number | 06462199 | |
Date formed | 2008-01-02 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 07:57:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS RICHARD EVELYN O'LEARY |
||
RUFUS HARTWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOM O'LEARY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOLLUSC TENTS LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | ||
Appointment of Ms Natasha Joanne Lawson-Johnston Davies as company secretary on 2023-03-14 | ||
Appointment of Ms Natasha Joanne Lawson-Johnston Davies as company secretary on 2023-03-14 | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Appointment of Mr Stephen Mark Thomas Pooley as company secretary on 2022-07-05 | ||
AP03 | Appointment of Mr Stephen Mark Thomas Pooley as company secretary on 2022-07-05 | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/19 FROM Workshop Premises Rear of 56 Bridge St Lampeter Dyfed SA48 7AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Rufus Hartwell on 2014-01-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THOMAS RICHARD EVELYN O'LEARY on 2013-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/13 FROM Heulwen Llanfair Clydogau Lampeter Dyfed SA48 8LH | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/10 FROM Pantglas Llanddewi Brefi Tregaron Ceredigion SY256PE Uk | |
CH01 | Director's details changed for Mr Rufus Hartwell on 2010-02-15 | |
AR01 | 02/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS HARTWELL / 17/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUFUS HARTWELL / 02/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM TEIFY HOUSE 54 BRIDGE ST LAMPETER CEREDIGION SA48 7AB | |
288b | APPOINTMENT TERMINATED SECRETARY TOM O'LEARY | |
363a | ANNUAL RETURN MADE UP TO 02/01/09 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM PANTGLAS LLANDDEWI BREFI TREGARON CEREDIGION SY25 6PE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUFUS HARTWELL / 30/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: PANTGLAS LLANDDEWI BREFI CEREDIGION WALES SY25 6PE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: PANTGLAS, LLANDDEWI BREFI TREGARON CEREDIGION WALES SY25 6PE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 8 |
MortgagesNumMortOutstanding | 0.38 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities
Creditors Due After One Year | 2013-01-31 | £ 1,922 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 1,478 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREEFLIGHTS
Cash Bank In Hand | 2013-01-31 | £ 3,403 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 3,456 |
Shareholder Funds | 2013-01-31 | £ 3,529 |
Shareholder Funds | 2012-01-31 | £ 2,574 |
Tangible Fixed Assets | 2013-01-31 | £ 2,258 |
Tangible Fixed Assets | 2012-01-31 | £ 1,258 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as TREEFLIGHTS are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |