UKBizDB.co.uk

AMENITY HORTICULTURAL SERVICES LIMITED

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

This company is commonly known as Amenity Horticultural Services Limited. The company was founded 31 years ago and was given the registration number 02803955. The firm's registered office is in RYE. You can find them at Coppards Lane, Northiam, Rye, East Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:AMENITY HORTICULTURAL SERVICES LIMITED
Company Number:02803955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Coppards Lane, Northiam, Rye, East Sussex, TN31 6QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklands, Walton, Brampton, CA8 2DX

Secretary05 July 2001Active
Clifton Moor Farm, Clifton Moor, Penrith, CA10 2EY

Director05 July 2001Active
Low Winters Farm, Rosemary Lane, Fairlight, TN35 4EB

Secretary05 July 2001Active
The Old School House, Weston, Shrewsbury, SY4 5UX

Secretary31 March 1993Active
Sunninghill Summer House Lane, Longden, Shrewsbury, SY5 8HA

Secretary21 June 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary26 March 1993Active
Low Winters Farm, Rosemary Lane, Fairlight, TN35 4EB

Director31 March 1993Active
Sunninghill Summer House Lane, Longden, Shrewsbury, SY5 8HA

Director31 March 1993Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director26 March 1993Active

People with Significant Control

Mr Nicholas Robert Guest
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Low Winters Farm, Rosemary Lane, Fairlight, United Kingdom, TN35 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan Wilson Jenkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Clifton Moor Farm, Clifton Moor, Penrith, England, CA10 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-13Capital

Capital cancellation shares.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type small.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Incorporation

Memorandum articles.

Download
2019-03-19Resolution

Resolution.

Download
2019-03-18Capital

Capital allotment shares.

Download
2019-03-18Capital

Capital alter shares subdivision.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type full.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.