UKBizDB.co.uk

EARTHQUAKE TURFCARE LIMITED

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

This company is commonly known as Earthquake Turfcare Limited. The company was founded 23 years ago and was given the registration number 04186597. The firm's registered office is in STAFFORD. You can find them at Regal House Airfield Industrial Estate, Hixon, Stafford, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:EARTHQUAKE TURFCARE LIMITED
Company Number:04186597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2001
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Regal House Airfield Industrial Estate, Hixon, Stafford, England, ST18 0PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 The Woodlands, Cold Meece, Stone, ST15 0YA

Secretary28 March 2007Active
Heather House, 60 Brocton Road, Milford, Stafford, ST17 0UH

Director02 September 2002Active
West Riding,, Newtown, Baschurch, Shrewsbury, SY4 2AZ

Secretary02 April 2001Active
Heather House, 60 Brocton Road, Milford, Stafford, ST17 0UH

Secretary02 September 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 March 2001Active
Kilimani, Lyth Hill, Bayston Hill, Shrewsbury, Uk, SY3 0BT

Director02 April 2001Active
West Riding,, Newtown, Baschurch, Shrewsbury, SY4 2AZ

Director02 April 2001Active
4 Townsend Close, Green Lane, Leominster, HR6 8QH

Director02 April 2001Active
Heather House, 60 Brocton Road, Milford, Stafford, ST17 0UH

Director02 September 2002Active
29 Saint Marys Road, Stratford Upon Avon, CV37 6XG

Director02 April 2001Active
19 Harrington Heath, Telford, TF5 0LE

Director02 April 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 March 2001Active

People with Significant Control

Mr Austin Yorke Jarrett
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Regal House, Airfield Industrial Estate, Stafford, England, ST18 0PF
Nature of control:
  • Significant influence or control

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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-15Dissolution

Dissolution application strike off company.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Address

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

Download
2017-05-19Accounts

Accounts with accounts type dormant.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type dormant.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type dormant.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Accounts

Accounts with accounts type dormant.

Download
2013-04-16Accounts

Accounts with accounts type total exemption small.

Download
2013-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-29Accounts

Accounts with accounts type total exemption small.

Download
2011-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.