Company NameFircroft Tree Surgery Limited
DirectorsJames Garland and Neil Yapp
Company StatusActive
Company Number09106939
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr James Garland
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(same day as company formation)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Neil Yapp
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(same day as company formation)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Filing History

10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
10 October 2023Director's details changed for Mr James Garland on 10 October 2023 (2 pages)
10 October 2023Change of details for Mr James Garland as a person with significant control on 10 October 2023 (2 pages)
12 January 2023Micro company accounts made up to 30 September 2022 (7 pages)
25 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 30 September 2021 (6 pages)
1 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 October 2021Change of details for Mr Neil Yapp as a person with significant control on 14 October 2021 (2 pages)
14 October 2021Director's details changed for Mr Neil Yapp on 14 October 2021 (2 pages)
9 March 2021Micro company accounts made up to 30 September 2020 (6 pages)
3 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 July 2018Director's details changed for Mr Neil Yapp on 29 June 2018 (2 pages)
24 July 2018Change of details for Mr Neil Yapp as a person with significant control on 24 July 2018 (2 pages)
17 July 2018Confirmation statement made on 30 June 2016 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 June 2018Director's details changed for Mr Neil Yapp on 19 September 2017 (2 pages)
6 June 2018Director's details changed for Mr James Garland on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
6 July 2017Notification of Neil Yapp as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Neil Yapp as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Neil Yapp as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of James Garland as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of James Garland as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of James Garland as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
10 March 2016Director's details changed for Mr Neil Yapp on 9 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Neil Yapp on 9 March 2016 (2 pages)
10 March 2016Director's details changed for Mr James Garland on 9 March 2016 (2 pages)
10 March 2016Director's details changed for Mr James Garland on 9 March 2016 (2 pages)
10 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
10 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
(47 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
(47 pages)