This company is commonly known as Earlswood Nurseries Ltd. The company was founded 24 years ago and was given the registration number 03888676. The firm's registered office is in SOLIHULL. You can find them at Forshaw Heath Road, Earlswood, Solihull, West Midlands. This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.
Name | : | EARLSWOOD NURSERIES LTD |
---|---|---|
Company Number | : | 03888676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forshaw Heath Road, Earlswood, Solihull, West Midlands, B94 5JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Secretary | 06 December 1999 | Active |
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Director | 07 November 2016 | Active |
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Director | 24 March 2021 | Active |
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Director | 07 November 2016 | Active |
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Director | 20 February 2023 | Active |
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Director | 01 March 2020 | Active |
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Director | 10 August 2023 | Active |
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Director | 06 December 1999 | Active |
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Director | 06 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 December 1999 | Active |
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Director | 07 November 2016 | Active |
Forshaw Heath Road, Earlswood, Solihull, B94 5JU | Director | 04 October 2017 | Active |
Earlswood Holdings Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Earlswood Nurseries, Forshaw Heath Road, Solihull, England, B94 5JU |
Nature of control | : |
|
Mr David John White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Earlswood Nurseries, Forshaw Heath Road, Solihull, England, B94 5JU |
Nature of control | : |
|
Mr Stephen Roy White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Earlswood Nurseries, Forshaw Heath Road, Solihull, England, B94 5JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Change person director company with change date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-26 | Officers | Change person director company with change date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.