UKBizDB.co.uk

EARLSWOOD LANDSCAPES LIMITED

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

This company is commonly known as Earlswood Landscapes Limited. The company was founded 24 years ago and was given the registration number 03881250. The firm's registered office is in SOLIHULL. You can find them at Earlswood Nurseries, Forshaw Heath Road, Earlswood, Solihull, West Midlands. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:EARLSWOOD LANDSCAPES LIMITED
Company Number:03881250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Earlswood Nurseries, Forshaw Heath Road, Earlswood, Solihull, West Midlands, B94 5JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forshaw Heath Road, Earlswood, Solihull, United Kingdom, B94 5JU

Director20 February 2019Active
Forshaw Heath Road, Earlswood, Solihull, United Kingdom, B94 5JU

Director22 November 1999Active
Forshaw Heath Road, Earlswood, Solihull, United Kingdom, B94 5JU

Secretary22 November 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 November 1999Active
Forshaw Heath Road, Earlswood, Solihull, United Kingdom, B94 5JU

Director22 November 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 November 1999Active

People with Significant Control

Djw Investments Limited
Notified on:19 November 2021
Status:Active
Country of residence:United Kingdom
Address:Earlswood Nurseries Limited, Forshaw Heath Road, Solihull, United Kingdom, B94 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
40hfl Limited
Notified on:19 November 2021
Status:Active
Country of residence:United Kingdom
Address:40 Houndsfield Lane, Shirley, Solihull, United Kingdom, B90 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John White
Notified on:20 February 2019
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Henley Barn, Buckley Green, Henley-In-Arden, England, B95 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Roy White
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Earlswood Nurseries, Solihull, B94 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John White
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Earlswood Nurseries, Solihull, B94 5JU
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 (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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Capital

Capital name of class of shares.

Download
2021-06-28Capital

Capital allotment shares.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Accounts

Change account reference date company previous extended.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-06-06Resolution

Resolution.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Resolution

Resolution.

Download
2019-05-17Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.