UKBizDB.co.uk

XSCAPES LANDSCAPE DESIGN & BUILD LIMITED

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

This company is commonly known as Xscapes Landscape Design & Build Limited. The company was founded 5 years ago and was given the registration number 11568498. The firm's registered office is in WEYMOUTH. You can find them at 14a Albany Road, , Weymouth, Dorset. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:XSCAPES LANDSCAPE DESIGN & BUILD LIMITED
Company Number:11568498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:14a Albany Road, Weymouth, Dorset, United Kingdom, DT4 9TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director30 November 2018Active
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director14 March 2022Active
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director14 September 2018Active
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director14 September 2018Active
C/O Weymouth Marina, 70 Commerical Road, Weymouth, England, DT4 8NA

Director01 November 2019Active

People with Significant Control

Mr Philip Trevor Groves
Notified on:30 November 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:4 Commercial Road, Weymouth, England, DT4 7DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Davis
Notified on:14 September 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:14a Albany Road, Weymouth, United Kingdom, DT4 9TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Linda Cassidy
Notified on:14 September 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:14a Albany Road, Weymouth, United Kingdom, DT4 9TH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Change account reference date company current extended.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-30Capital

Members register information on withdrawal from the public register.

Download
2019-10-30Capital

Withdrawal of the members register information from the public register.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-21Resolution

Resolution.

Download
2018-09-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.