ACA LANDSCAPES LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Aca Landscapes Ltd. The company was founded 10 years ago and was given the registration number 09458781. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 81300 - Landscape service activities.
Company Information
Name | : | ACA LANDSCAPES LTD |
---|
Company Number | : | 09458781 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Liquidation |
---|
Incorporation Date | : | 25 February 2015 |
---|
End of financial year | : | 31 March 2017 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 81300 - Landscape service activities
|
---|
Office Address & Contact
Registered Address | : | Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, SO14 3TJ | Director | 01 June 2015 | Active |
Fortus Recovery Limited, Grove House, Meridians Cross, Ocean Village, SO14 3TJ | Director | 25 February 2015 | Active |
Suite 4 Crown House, High Street, Hartley Wintney, England, RG27 8NW | Director | 25 February 2015 | Active |
People with Significant Control
Mrs Mellissa Kari Passant |
Notified on | : | 25 February 2017 |
---|
Status | : | Active |
---|
Date of birth | : | July 1978 |
---|
Nationality | : | English |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, United Kingdom, GU52 8BF |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Robert Stephens |
Notified on | : | 25 February 2017 |
---|
Status | : | Active |
---|
Date of birth | : | May 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, United Kingdom, GU52 8BF |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr David Stuart Stephens |
Notified on | : | 25 February 2017 |
---|
Status | : | Active |
---|
Date of birth | : | April 1982 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, United Kingdom, GU52 8BF |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)