UKBizDB.co.uk

SPA LANDSCAPING LIMITED

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

This company is commonly known as Spa Landscaping Limited. The company was founded 23 years ago and was given the registration number 04240438. The firm's registered office is in SHEFFIELD. You can find them at 22 Orgreave Close, Dore House Industrial Estate, Sheffield, South Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SPA LANDSCAPING LIMITED
Company Number:04240438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:22 Orgreave Close, Dore House Industrial Estate, Sheffield, South Yorkshire, S13 9NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP

Secretary28 June 2001Active
22 Orgreave Close, Dore House Industrial Estate, Sheffield, United Kingdom, S13 9NP

Director08 August 2017Active
22 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP

Director28 June 2001Active
22 Orgreave Close, Dore House Industrial Estate, Sheffield, S13 9NP

Director28 June 2001Active
22 Orgreave Close, Dore House Industrial Estate, Sheffield, United Kingdom, S13 9NP

Director08 August 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 June 2001Active

People with Significant Control

Mrs Pamela Anne Anthony
Notified on:01 July 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:22 Orgreave Close, Sheffield, S13 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Simon Peter Anthony
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:22, Orgreave Close, Sheffield, United Kingdom, S13 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Anne Anthony
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:22, Orgreave Close, Sheffield, United Kingdom, S13 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Capital

Capital name of class of shares.

Download
2022-07-27Incorporation

Memorandum articles.

Download
2022-07-27Resolution

Resolution.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Incorporation

Memorandum articles.

Download
2020-06-24Resolution

Resolution.

Download
2020-05-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Capital

Capital name of class of shares.

Download
2020-03-19Resolution

Resolution.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.