UKBizDB.co.uk

QUERCUS LANDSCAPING & ARBORICULTURE LTD

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

This company is commonly known as Quercus Landscaping & Arboriculture Ltd. The company was founded 6 years ago and was given the registration number 11293208. The firm's registered office is in HOOK. You can find them at Unit 17, Granary Court Alton Road, South Warnborough, Hook, Hampshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:QUERCUS LANDSCAPING & ARBORICULTURE LTD
Company Number:11293208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Unit 17, Granary Court Alton Road, South Warnborough, Hook, Hampshire, England, RG29 1RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

Director24 April 2020Active
31, Barnes Road, Frimley, Camberley, United Kingdom, GU16 8BY

Director05 April 2018Active
Room 419, Frimley High Street, Frimley, Camberley, England, GU16 7JQ

Director02 August 2018Active
Room 419, Frimley High Street, Frimley, Camberley, England, GU16 7JQ

Director01 July 2019Active

People with Significant Control

Mr Chrisopher John Fitzgerald
Notified on:13 December 2021
Status:Active
Date of birth:January 1996
Nationality:British
Address:Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Mark Fitzgerald
Notified on:01 May 2020
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Office's 1&2, Shieling House, Invincible Road Industrial Estate, Farnborough, England, GU14 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Fitzgerald
Notified on:24 April 2020
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:Offices 1-2 Shieling House, Invincible Road Industrial Estate, Farnborough, England, GU14 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Mark Fitzgerald
Notified on:01 July 2019
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Room 419, Frimley High Street, Camberley, England, GU16 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kim Janet Fitzgerald
Notified on:02 August 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Room 419, Frimley High Street, Camberley, England, GU16 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John Fitzgerald
Notified on:05 April 2018
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:31, Barnes Road, Camberley, United Kingdom, GU16 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-02Insolvency

Liquidation disclaimer notice.

Download
2023-01-06Address

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

Download
2023-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Address

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

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Address

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

Download
2020-09-03Address

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

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Capital

Capital allotment shares.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.