Company NameA G Treecare Ltd
DirectorsAndrew Gardner and Janice Elaine Gardner
Company StatusActive
Company Number07174112
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Andrew Gardner
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Janice Elaine Gardner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Gardner
50.00%
Ordinary
50 at £1Janice Gardner
50.00%
Ordinary B

Financials

Year2014
Net Worth-£12,535
Cash£33,158
Current Liabilities£143,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
8 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
30 June 2021Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page)
25 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
14 March 2018Change of details for Mrs Janice Elaine Gardner as a person with significant control on 14 March 2018 (2 pages)
14 March 2018Director's details changed for Mrs Janice Elaine Gardner on 14 March 2018 (2 pages)
14 March 2018Director's details changed for Mr Andrew Gardner on 14 March 2018 (2 pages)
14 March 2018Change of details for Mr Andrew Gardner as a person with significant control on 14 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 March 2017Director's details changed for Mrs Janice Elaine Gardner on 5 April 2016 (2 pages)
9 March 2017Director's details changed for Mrs Janice Elaine Gardner on 5 April 2016 (2 pages)
9 March 2017Director's details changed for Mr Andrew Gardner on 5 April 2016 (2 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Director's details changed for Mr Andrew Gardner on 5 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
27 January 2014Appointment of Mrs Janice Elaine Gardner as a director (2 pages)
27 January 2014Appointment of Mrs Janice Elaine Gardner as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 August 2012Director's details changed for Mr Andrew Gardner on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Mr Andrew Gardner on 23 August 2012 (2 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 February 2012Consolidation of shares on 13 January 2011 (5 pages)
8 February 2012Consolidation of shares on 13 January 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)