This company is commonly known as Acer Landscapes Limited. The company was founded 30 years ago and was given the registration number 02836812. The firm's registered office is in GALLEYWOOD CHELMSFORD. You can find them at Five Tree Works, Bakers Lane, Galleywood Chelmsford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ACER LANDSCAPES LIMITED |
---|---|---|
Company Number | : | 02836812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Tree Works, Bakers Lane, Galleywood Chelmsford, Essex, CM2 8LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Tree Works, Bakers Lane, Galleywood, Chelmsford, United Kingdom, CM2 8LD | Secretary | 25 September 2006 | Active |
Five Tree Works, Bakers Lane, Galleywood, Chelmsford, United Kingdom, CM2 8LD | Director | 16 July 1993 | Active |
1 Hall Road, West Bergholt, Colchester, CO6 3DS | Secretary | 01 March 2000 | Active |
22 Sherwood Drive, Harrogate, HG2 7HF | Secretary | 16 July 1993 | Active |
Holly Croft, New Road Whixley, York, YO26 8AG | Secretary | 06 April 2004 | Active |
1 Hall Road, West Bergholt, Colchester, CO6 3DS | Director | 20 October 1994 | Active |
14 Longland Lane, Whixley, York, YO26 8BB | Director | 16 July 1993 | Active |
Holly Croft, New Road Whixley, York, YO26 8AG | Director | 06 April 2004 | Active |
Hawthorn Bank 22 Rossett Green Lane, Harrogate, HG2 9LH | Director | 01 July 2000 | Active |
15 Chessingham Gardens, Dring Houses, York, YO2 1XE | Director | 16 July 1993 | Active |
William David Broomfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Braehead West, Avenue Road, Ingatestone, United Kingdom, CM49HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-21 | Insolvency | Liquidation disclaimer notice. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-25 | Resolution | Resolution. | Download |
2021-10-29 | Officers | Change person secretary company with change date. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Accounts | Change account reference date company previous extended. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.