Abbott Landscaping Limited

General information

Name:

Abbott Landscaping Ltd

Office Address:

Old Cerdic Lodge Road Whistley Green RG10 0EH Reading

Number: 04596086

Incorporation date: 2002-11-20

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Abbott Landscaping Limited could be found at Old Cerdic Lodge Road, Whistley Green in Reading. Its post code is RG10 0EH. Abbott Landscaping has been active in this business since the company was started in 2002. Its Companies House Registration Number is 04596086. The company's SIC code is 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. The firm's latest filed accounts documents were submitted for the period up to April 5, 2023 and the most current confirmation statement was submitted on November 20, 2022.

Nigel N. is this particular enterprise's single managing director, that was assigned to lead the company eighteen years ago. Since 2002-11-20 Andrew N., had performed the duties for the following business till the resignation in March 2006.

Nigel N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nigel N.

Role: Director

Appointed: 27 March 2006

Latest update: 12 February 2024

People with significant control

Nigel N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 5 November 2013
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 5 November 2013
Annual Accounts 21 December 2014
Start Date For Period Covered By Report 2013-04-06
End Date For Period Covered By Report 2014-04-05
Date Approval Accounts 21 December 2014
Annual Accounts 3 May 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 3 May 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 1 December 2016
Annual Accounts 16 December 2017
Start Date For Period Covered By Report 2016-04-06
End Date For Period Covered By Report 2017-04-05
Date Approval Accounts 16 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 2018-04-05
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 2019-04-05
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 2020-04-05
Annual Accounts
Start Date For Period Covered By Report 2020-04-06
End Date For Period Covered By Report 2021-04-05
Annual Accounts
Start Date For Period Covered By Report 2021-04-06
End Date For Period Covered By Report 2022-04-05
Annual Accounts
Start Date For Period Covered By Report 2022-04-06
End Date For Period Covered By Report 2023-04-05

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on April 5, 2023 (AA)
filed on: 4th, August 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
21
Company Age

Closest Companies - by postcode