This company is commonly known as Transform Landscape Design And Construction Limited. The company was founded 23 years ago and was given the registration number 04178934. The firm's registered office is in LIPHOOK. You can find them at Penally Farm, Hewshott Lane, Liphook, Hampshire. This company's SIC code is 81300 - Landscape service activities.
Name | : | TRANSFORM LANDSCAPE DESIGN AND CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 04178934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penally Farm, Hewshott Lane, Liphook, Hampshire, England, GU30 7SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penally Farm, Hewshott Lane, Liphook, United Kingdom, GU30 7SS | Secretary | 10 May 2009 | Active |
Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS | Director | 02 March 2022 | Active |
Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS | Director | 03 January 2013 | Active |
Penally Farm, Hewshott Lane, Liphook, United Kingdom, GU30 7SS | Director | 22 March 2001 | Active |
Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS | Director | 01 April 2024 | Active |
Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS | Director | 21 April 2010 | Active |
Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS | Director | 02 March 2022 | Active |
33 Langbury Lane, Ferring, Worthing, BN12 6PX | Secretary | 01 April 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 14 March 2001 | Active |
Jacobson House, The Crossways Churt, Farnham, GU10 2JD | Corporate Secretary | 01 January 2005 | Active |
Transform House, Unicorn Trading Estate, Weydown Road Haslemere, GU27 1DN | Director | 21 April 2010 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 14 March 2001 | Active |
Mr Craig Tate-Grimes | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Penally Farm, Hewshott Lane, Liphook, United Kingdom, GU30 7SS |
Nature of control | : |
|
Mr Benjamin David Clutterbuck | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Penally Farm, Hewshott Lane, Liphook, United Kingdom, GU30 7SS |
Nature of control | : |
|
Mr Simon Malcolm Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Penally Farm, Hewshott Lane, Liphook, England, GU30 7SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-03 | Officers | Change person secretary company with change date. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.