Company number 04624238
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address UNIT C6A EARLSWOOD TRADING ESTATE, POOLHEAD LANE, EARLSWOOD, WEST MIDLANDS, B94 5EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 100
. The most likely internet sites of SHIRLEY HEATH TREES LIMITED are www.shirleyheathtrees.co.uk, and www.shirley-heath-trees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Shirley Heath Trees Limited is a Private Limited Company.
The company registration number is 04624238. Shirley Heath Trees Limited has been working since 23 December 2002.
The present status of the company is Active. The registered address of Shirley Heath Trees Limited is Unit C6a Earlswood Trading Estate Poolhead Lane Earlswood West Midlands B94 5ew. The company`s financial liabilities are £28.08k. It is £6.42k against last year. The cash in hand is £0k. It is £-5.29k against last year. And the total assets are £11.44k, which is £-13.49k against last year. MOLE, Peter is a Director of the company. Secretary MOLE, Deborah Jane has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MOLE, Deborah Jane has been resigned. The company operates in "Other business support service activities n.e.c.".
shirley heath trees Key Finiance
LIABILITIES
£28.08k
+29%
CASH
£0k
-100%
TOTAL ASSETS
£11.44k
-55%
All Financial Figures
Current Directors
Director
MOLE, Peter
Appointed Date: 23 December 2002
61 years old
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002
Persons With Significant Control
Mr Peter Mole
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
SHIRLEY HEATH TREES LIMITED Events
04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
...
... and 30 more events
26 Jan 2003
New secretary appointed;new director appointed
26 Jan 2003
New director appointed
26 Jan 2003
Secretary resigned
26 Jan 2003
Director resigned
23 Dec 2002
Incorporation