TREEWORK SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2BX

Company number 01621606
Status Active
Incorporation Date 12 March 1982
Company Type Private Limited Company
Address MONARCH HOUSE 1-7 SMYTH ROAD, BEDMINSTER, BRISTOL, BS3 2BX
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 40,080 . The most likely internet sites of TREEWORK SERVICES LIMITED are www.treeworkservices.co.uk, and www.treework-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Treework Services Limited is a Private Limited Company. The company registration number is 01621606. Treework Services Limited has been working since 12 March 1982. The present status of the company is Active. The registered address of Treework Services Limited is Monarch House 1 7 Smyth Road Bedminster Bristol Bs3 2bx. The company`s financial liabilities are £69.04k. It is £1.94k against last year. The cash in hand is £0.4k. It is £0.1k against last year. And the total assets are £204.98k, which is £29.53k against last year. FAY, Neville Roy is a Secretary of the company. FAY, Joseph Luke is a Director of the company. FAY, Neville Roy is a Director of the company. Secretary EMERY, John David has been resigned. Director BRYDEN, Heather Catherine has been resigned. Director EMERY, John David has been resigned. The company operates in "Landscape service activities".


treework services Key Finiance

LIABILITIES £69.04k
+2%
CASH £0.4k
+33%
TOTAL ASSETS £204.98k
+16%
All Financial Figures

Current Directors

Secretary
FAY, Neville Roy
Appointed Date: 01 March 2005

Director
FAY, Joseph Luke
Appointed Date: 01 March 2005
54 years old

Director
FAY, Neville Roy
Appointed Date: 27 April 1982
77 years old

Resigned Directors

Secretary
EMERY, John David
Resigned: 28 February 2005

Director
BRYDEN, Heather Catherine
Resigned: 05 December 2000
73 years old

Director
EMERY, John David
Resigned: 28 February 2005
Appointed Date: 27 April 1982
75 years old

Persons With Significant Control

Mr Joseph Luke Fay
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neville Roy Fay
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREEWORK SERVICES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 40,080

05 Aug 2015
Total exemption full accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 40,080

...
... and 90 more events
27 Jun 1988
Return made up to 31/12/87; full list of members

13 May 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Apr 1987
Full accounts made up to 30 June 1986

28 Apr 1987
Annual return made up to 31/12/86

31 Jul 1986
Director resigned

TREEWORK SERVICES LIMITED Charges

17 October 1997
Debenture
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1995
Fixed and floating second charge
Delivered: 30 December 1995
Status: Outstanding
Persons entitled: Avon and Bristol Co-Operative Finance Limited
Description: All present and future estate and interests in all…
15 October 1991
Legal charge
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: Avon and Bristol Co-Operative Finance Limited
Description: Second floating charge over all undertaking and all…
12 October 1984
Floating charge
Delivered: 19 October 1984
Status: Outstanding
Persons entitled: The County Council of Avon
Description: Floating charge over the. Undertaking and all property and…
17 August 1984
Debenture
Delivered: 21 August 1984
Status: Satisfied on 21 September 1989
Persons entitled: Industrial Common Ownership Finance Limited
Description: Floating charge over the. Undertaking and all property and…