This company is commonly known as The Limes Aylesbury Limited. The company was founded 20 years ago and was given the registration number 04990048. The firm's registered office is in AYLESBURY. You can find them at 4 Gillions Place, , Aylesbury, . This company's SIC code is 81300 - Landscape service activities.
Name | : | THE LIMES AYLESBURY LIMITED |
---|---|---|
Company Number | : | 04990048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Gillions Place, Aylesbury, England, HP21 7AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Gillions Place, Aylesbury, England, HP21 7AX | Secretary | 03 April 2017 | Active |
4, Gillions Place, Aylesbury, England, HP21 7AX | Director | 20 February 2018 | Active |
5, Gillions Place, Aylesbury, England, HP21 7AX | Director | 15 March 2018 | Active |
3, Gillions Place, Aylesbury, England, HP21 7AX | Director | 15 March 2018 | Active |
2, Gillions Place, Aylesbury, England, HP21 7AX | Director | 15 March 2018 | Active |
1, Gillions Place, Aylesbury, England, HP21 7AX | Director | 15 March 2018 | Active |
6, Gillions Place, Aylesbury, England, HP21 7AX | Director | 15 March 2018 | Active |
Greenacres, Hulcott, Aylesbury, HP22 5AX | Secretary | 09 December 2003 | Active |
1, Gillions Place, Limes Avenue, Aylesbury, HP21 7AX | Secretary | 27 February 2007 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 09 December 2003 | Active |
Greenacres, Hulcott, Aylesbury, HP22 5AX | Director | 09 February 2007 | Active |
Greenacres, Hulcott, Aylesbury, HP22 5AX | Director | 09 December 2003 | Active |
Folly Barn, Northfield Road Bulbourne, Tring, HP23 5QJ | Director | 09 December 2003 | Active |
5, Gillions Place, Limes Avenue, Aylesbury, HP21 7AX | Director | 27 February 2007 | Active |
6, Gillions Place, Limes Avenue, Aylesbury, HP21 7AX | Director | 27 February 2007 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 09 December 2003 | Active |
Mr John Frederick Shepherd | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Gillions Place, Aylesbury, England, HP21 7AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-05 | Officers | Appoint person secretary company with name. | Download |
2017-05-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.