UKBizDB.co.uk

CONTRACT LANDSCAPES U.K. LIMITED

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

This company is commonly known as Contract Landscapes U.k. Limited. The company was founded 29 years ago and was given the registration number 02952595. The firm's registered office is in YORK. You can find them at The Market Garden Eastfield Lane, Dunnington, York, North Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONTRACT LANDSCAPES U.K. LIMITED
Company Number:02952595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Market Garden Eastfield Lane, Dunnington, York, North Yorkshire, YO19 5ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Market Garden, Eastfield Lane, Dunnington, York, YO19 5ND

Secretary17 November 2005Active
The Market Garden, Eastfield Lane, Dunnington, YO19 5ND

Director28 May 2004Active
45 Moor Lane, Comanthorpe, YO2 5TJ

Secretary09 August 1995Active
100 Acorn Drive, Stannington, Sheffield, S6 6ES

Secretary01 December 1996Active
The Market Garden, Eastfield Lane, Dunnington, York, YO19 5ND

Secretary08 April 2006Active
2 Shelford Close, Mickleover, Derby, DE3 5QR

Secretary26 July 1994Active
Tinwell Cottage Cliffe Hill, Dungworth, Sheffield, S6 6HF

Secretary14 August 2000Active
Tinwell Cottage, Cliffe Hill Dungworth, Sheffield, S6 6HF

Secretary12 July 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary26 July 1994Active
45 Moor Lane, Comanthorpe, YO2 5TJ

Director01 December 1996Active
The Market Garden, Eastfield Lane, Dunnington, YO19 5ND

Director14 August 2000Active
60 Gladstone Street, Acomb, York, YO2 4NG

Director09 August 1995Active
Tinwell Cottage Cliffe Hill, Dungworth, Sheffield, S6 6HF

Director14 August 2000Active
Tinwell Cottage, Cliffe Hill Dungworth, Sheffield, S6 6HF

Director01 November 2002Active
The Lawns, Moor Lane, Kirk Langley, DE6 4LQ

Director26 July 1994Active

People with Significant Control

Mr Timothy Jacque Graves
Notified on:01 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:The Market Garden, Eastfield Lane, York, YO19 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Graves
Notified on:01 July 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:The Market Garden, Eastfield Lane, York, YO19 5ND
Nature of control:
  • Ownership of shares 25 to 50 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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption full.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type total exemption small.

Download
2012-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-09Address

Change registered office address company with date old address.

Download
2012-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.