This company is commonly known as Down To Earth Landscapes Limited. The company was founded 36 years ago and was given the registration number 02146758. The firm's registered office is in IPSWICH. You can find them at John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DOWN TO EARTH LANDSCAPES LIMITED |
---|---|---|
Company Number | : | 02146758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1987 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan Cottage, 4 The Terrace, Stoke Road, Lower Layham, Hadleigh, England, IP7 5RB | Director | 01 June 2015 | Active |
7 Gorse Way, Stanway, Colchester, England, CO3 0QP | Director | 01 June 2015 | Active |
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 01 June 2015 | Active |
The Willows, Wiston Road, Nayland, Colchester, CO6 4LS | Director | 12 March 2008 | Active |
The Willows Wiston Road, Nayland, Colchester, CO6 4LS | Director | - | Active |
The Willows, Wiston Road, Nayland, Colchester, United Kingdom, CO6 4LS | Director | 19 November 2015 | Active |
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 12 October 2022 | Active |
13 Surbiton Road, Ipswich, IP1 4AX | Secretary | 30 September 2005 | Active |
51 Rudsdale Way, Colchester, CO3 4LR | Secretary | - | Active |
32 Head Lane, Great Cornard, Sudbury, England, CO10 0JS | Director | 01 June 2015 | Active |
The Willows, Wiston Road Nayland, Colchester, CO6 4LS | Director | - | Active |
30 Laburnum Way, Nayland, Colchester, CO6 4LG | Director | 12 March 2008 | Active |
Chase Cottage, Lower Farm Road, Boxted, Colchester, CO4 5SZ | Director | 12 March 2008 | Active |
John Phillips & Co Ltd, 81 Centaur Court, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL | Director | 21 July 2017 | Active |
Mr Peter Robert Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Head Lane, Great Cornard, Sudbury, England, CO10 0JS |
Nature of control | : |
|
Mr James Elkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows, Wiston Road, Colchester, United Kingdom, CO6 4LS |
Nature of control | : |
|
Mr Christopher Dirk Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rowan Cottage, 4 The Terrace, Stoke Road, Hadleigh, England, IP7 5RB |
Nature of control | : |
|
Ms Hannah Susan Coffey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL |
Nature of control | : |
|
Mrs Susan Carol Elkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows, Wiston Road, Colchester, United Kingdom, CO6 4LS |
Nature of control | : |
|
Mr David John Bown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Gorse Way, Stanway, Colchester, England, CO3 0QP |
Nature of control | : |
|
Mr Krzysztof Siarkiewicz Hoszowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Willows, Wiston Road, Colchester, United Kingdom, CO6 4LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Capital | Capital allotment shares. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Capital | Capital allotment shares. | Download |
2022-12-05 | Capital | Capital allotment shares. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.