Aberswift De Leading Specialists Limited

General information

Name:

Aberswift De Leading Specialists Ltd

Office Address:

5 Resolution Close Endeavour Park PE21 7TT Boston

Number: 04254476

Incorporation date: 2001-07-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Boston registered with number: 04254476. The firm was started in 2001. The main office of this company is located at 5 Resolution Close Endeavour Park. The post code for this location is PE21 7TT. This firm's SIC and NACE codes are 81300 - Landscape service activities. The latest filed accounts documents were submitted for the period up to 2022-07-31 and the most current confirmation statement was released on 2023-07-18.

As stated, this specific limited company was formed in 2001/07/18 and has so far been led by three directors, and out this collection of individuals two (Alexander R. and Kendall R.) are still participating in the company's duties.

Kendall R. is the individual who has 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

Alexander R.

Role: Director

Appointed: 24 March 2020

Latest update: 8 March 2024

Kendall R.

Role: Director

Appointed: 18 July 2001

Latest update: 8 March 2024

People with significant control

Kendall R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lesley R.
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 January 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 May 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Sunday 31st July 2022 (AA)
filed on: 1st, February 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
22
Company Age

Similar companies nearby

Closest companies