UKBizDB.co.uk

TURFGRASS SERVICES INTERNATIONAL LIMITED

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

This company is commonly known as Turfgrass Services International Limited. The company was founded 35 years ago and was given the registration number 02390929. The firm's registered office is in YORK. You can find them at The Chestnuts, Wilberfoss, York, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TURFGRASS SERVICES INTERNATIONAL LIMITED
Company Number:02390929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Chestnuts, Wilberfoss, York, YO41 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chestnuts, Wilberfoss, York, YO41 5NT

Director19 June 2018Active
The Chestnuts, Wilberfoss, York, YO41 5NT

Director12 June 1998Active
The Chestnuts, Wilberfoss, York, YO41 5NT

Director12 June 1998Active
The Chestnuts, Wilberfoss, York, YO41 5NT

Secretary30 September 2008Active
96 Fulmar Road, Nottage, Porthcawl, CF36 3PW

Secretary-Active
The Chestnuts, Wilberfoss, York, YO41 5NT

Secretary19 June 2018Active
17, Holly Tree Croft, Dunnington, York, YO19 5RG

Secretary-Active
1 Fossbeck Close, Wilberfoss, York, YO4 5PR

Director-Active
Wester Riggs, Broomieknowe, Lasswade, EH18 1LN

Director-Active

People with Significant Control

Mr Stephen Ward Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:The Chestnuts, York, YO41 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Craig Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:The Chestnuts, York, YO41 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-03Capital

Capital allotment shares.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-06-10Capital

Capital allotment shares.

Download
2019-06-10Resolution

Resolution.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person secretary company with name date.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.