UKBizDB.co.uk

PLANTFORCE INTERIOR LANDSCAPING LIMITED

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

This company is commonly known as Plantforce Interior Landscaping Limited. The company was founded 37 years ago and was given the registration number 02020892. The firm's registered office is in LONDON. You can find them at 41 Cannon Workshops, Cannon Drive, London, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:PLANTFORCE INTERIOR LANDSCAPING LIMITED
Company Number:02020892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:41 Cannon Workshops, Cannon Drive, London, E14 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director01 April 2022Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director01 April 2022Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director18 October 2022Active
33, West Street, Wivenhoe, England, CO7 9DA

Secretary-Active
2 Scandrett Street, Wapping, London, E1W 2UP

Director-Active
171 Cannon Workshop, Cannon Drive, West Indian Docks, England, E14 4AS

Director01 September 2015Active
33, West Street, West Street Wivenhoe, Colchester, England, CO7 9DA

Director-Active
19, Lizban Street, London, SE3 8SS

Director24 April 2008Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director01 April 2022Active

People with Significant Control

Nurture Landscapes Limited
Notified on:11 May 2022
Status:Active
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Helen Rhys Jones
Notified on:12 September 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham William Prince
Notified on:12 September 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
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 (7 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
2024-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-22Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Accounts

Change account reference date company previous shortened.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Address

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

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.