Warning: file_put_contents(c/2185e561ebba5f1c9af364af5ad2ad49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ashwood Landscaping Limited, HU10 7HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHWOOD LANDSCAPING LIMITED

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

This company is commonly known as Ashwood Landscaping Limited. The company was founded 7 years ago and was given the registration number 10653443. The firm's registered office is in HULL. You can find them at 21 Woodland Drive, Anlaby, Hull, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:ASHWOOD LANDSCAPING LIMITED
Company Number:10653443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:21 Woodland Drive, Anlaby, Hull, England, HU10 7HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director12 June 2017Active
34, Trinity Road, Hornsea, England, HU18 1TF

Secretary09 March 2017Active
34, Trinity Road, Hornsea, United Kingdom, HU18 1TF

Director06 March 2017Active
34, Trinity Road, Hornsea, United Kingdom, HU18 1TF

Director09 March 2017Active
34, Trinity Road, Hornsea, United Kingdom, HU18 1TF

Director09 March 2017Active
21, Woodland Drive, Anlaby, Hull, England, HU10 7HG

Director12 June 2017Active
34, Trinity Road, Hornsea, United Kingdom, HU18 1TF

Director09 March 2017Active

People with Significant Control

Mrs Victoria Louise Williamson
Notified on:27 March 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:21, Woodland Drive, Hull, England, HU10 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tim Williamson
Notified on:10 March 2017
Status:Active
Date of birth:May 1972
Nationality:British
Address:Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Melanie Milner
Notified on:06 March 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:34, Trinity Road, Hornsea, United Kingdom, HU18 1TF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-10-07Address

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

Download
2023-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-06Resolution

Resolution.

Download
2023-10-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Address

Change sail address company with old address new address.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Address

Move registers to sail company with new address.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Address

Change sail address company with old address new address.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-04-13Address

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

Download
2017-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.