UKBizDB.co.uk

NPL LANDCARE LTD

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

This company is commonly known as Npl Landcare Ltd. The company was founded 18 years ago and was given the registration number 05643505. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NPL LANDCARE LTD
Company Number:05643505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD

Secretary03 May 2007Active
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD

Director30 June 2021Active
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD

Director03 May 2007Active
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD

Director03 May 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary02 December 2005Active
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD

Director03 May 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director02 December 2005Active

People with Significant Control

Npl Landcare Holdings Ltd
Notified on:31 March 2020
Status:Active
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Mcfarlane
Notified on:31 March 2020
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Significant influence or control
Mr Robert Mcfarlane
Notified on:01 December 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-05Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person secretary company with change date.

Download
2019-10-29Accounts

Change account reference date company current extended.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Officers

Change person director company with change date.

Download
2017-10-19Officers

Change person director company with change date.

Download
2017-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.