UKBizDB.co.uk

ACER LANDSCAPES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Five Tree Works, Bakers Lane, Galleywood Chelmsford, Essex, CM2 8LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Tree Works, Bakers Lane, Galleywood, Chelmsford, United Kingdom, CM2 8LD

Secretary25 September 2006Active
Five Tree Works, Bakers Lane, Galleywood, Chelmsford, United Kingdom, CM2 8LD

Director16 July 1993Active
1 Hall Road, West Bergholt, Colchester, CO6 3DS

Secretary01 March 2000Active
22 Sherwood Drive, Harrogate, HG2 7HF

Secretary16 July 1993Active
Holly Croft, New Road Whixley, York, YO26 8AG

Secretary06 April 2004Active
1 Hall Road, West Bergholt, Colchester, CO6 3DS

Director20 October 1994Active
14 Longland Lane, Whixley, York, YO26 8BB

Director16 July 1993Active
Holly Croft, New Road Whixley, York, YO26 8AG

Director06 April 2004Active
Hawthorn Bank 22 Rossett Green Lane, Harrogate, HG2 9LH

Director01 July 2000Active
15 Chessingham Gardens, Dring Houses, York, YO2 1XE

Director16 July 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-18Address

Change registered office address company with date old address new address.

Download
2022-06-21Insolvency

Liquidation disclaimer notice.

Download
2022-06-21Insolvency

Liquidation disclaimer notice.

Download
2022-04-25Address

Change registered office address company with date old address new address.

Download
2022-04-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-25Resolution

Resolution.

Download
2021-10-29Officers

Change person secretary company with change date.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.