UKBizDB.co.uk

JAPANESE KNOTWEED LIMITED

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

This company is commonly known as Japanese Knotweed Limited. The company was founded 13 years ago and was given the registration number 07428170. The firm's registered office is in RINGWOOD. You can find them at Suite 5 Bright Water House, Market Place, Ringwood, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:JAPANESE KNOTWEED LIMITED
Company Number:07428170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 5 Bright Water House, Market Place, Ringwood, Hampshire, BH24 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A7, The Arena, 9 Nimrod Way, Ferndown, Wimborne, England, BH21 7UH

Director21 February 2017Active
Unit A7, The Arena, 9 Nimrod Way, Ferndown, Wimborne, England, BH21 7UH

Director01 November 2019Active
Unit A7, The Arena, 9 Nimrod Way, Ferndown, Wimborne, England, BH21 7UH

Director30 May 2022Active
Suite 5 Bright Water House, Market Place, Ringwood, BH24 1AP

Director16 November 2016Active
Suite 5 Bright Water House, Market Place, Ringwood, BH24 1AP

Director22 February 2016Active
Suite 5 Bright Water House, Market Place, Ringwood, BH24 1AP

Director22 December 2021Active
Suite 5 Bright Water House, Market Place, Ringwood, BH24 1AP

Director09 February 2018Active
Dove House, New Road, Timsbury, Romsey, England, SO51 0NL

Director03 November 2010Active
Dove House, New Road, Timsbury, Romsey, England, SO51 0NL

Director03 November 2010Active

People with Significant Control

Environmental Controls Group Limited
Notified on:01 May 2022
Status:Active
Country of residence:England
Address:Suite 5, Market Place, Ringwood, England, BH24 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Nicholas Wreford
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Suite 5 Bright Water House, Market Place, Ringwood, BH24 1AP
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-09-20Address

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

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Incorporation

Memorandum articles.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-19Capital

Capital name of class of shares.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Capital

Capital cancellation shares.

Download
2022-01-19Capital

Capital return purchase own shares.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-13Capital

Capital return purchase own shares.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-10Resolution

Resolution.

Download
2021-12-07Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.