UKBizDB.co.uk

A&S LANDSCAPE LIMITED

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

This company is commonly known as A&s Landscape Limited. The company was founded 9 years ago and was given the registration number 09494241. The firm's registered office is in SHREWSBURY. You can find them at March Way, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:A&S LANDSCAPE LIMITED
Company Number:09494241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:March Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
March Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3JE

Director17 March 2015Active
March Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3JE

Director17 March 2015Active
March Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3JE

Director17 March 2015Active
March Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3JE

Director17 March 2015Active

People with Significant Control

Alpine House Trading Ltd
Notified on:08 December 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 7a, March Way, Shrewsbury, United Kingdom, SY1 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roy Burt
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Unit 7a March Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3JE
Nature of control:
  • Significant influence or control
Mr Stephen Hugh Burt
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Unit 7a March Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3JE
Nature of control:
  • Significant influence or control
Mr Roger Alan Penprase
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Unit 7a March Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3JE
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Penprase
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Unit 7a March Way, Battlefield Enterprise Park, Shrewsbury, England, SY1 3JE
Nature of control:
  • 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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Resolution

Resolution.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Resolution

Resolution.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-22Capital

Capital allotment shares.

Download
2022-02-22Capital

Capital allotment shares.

Download
2021-12-08Capital

Capital name of class of shares.

Download
2021-12-08Capital

Capital variation of rights attached to shares.

Download
2021-12-08Incorporation

Memorandum articles.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-08Capital

Capital statement capital company with date currency figure.

Download
2021-12-08Capital

Legacy.

Download
2021-12-08Insolvency

Legacy.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-08Capital

Capital statement capital company with date currency figure.

Download
2021-12-08Capital

Legacy.

Download
2021-12-08Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.