Cambridgeshire Artificial Grass Co Ltd

General information

Name:

Cambridgeshire Artificial Grass Co Limited

Office Address:

Manufactory House Bell Lane SG14 1BP Hertford

Number: 07776745

Incorporation date: 2011-09-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

07776745 is the reg. no. assigned to Cambridgeshire Artificial Grass Co Ltd. This firm was registered as a Private Limited Company on 2011-09-16. This firm has been in this business for the last 13 years. This firm may be reached at Manufactory House Bell Lane in Hertford. The office's zip code assigned to this location is SG14 1BP. This firm has a history in business name changes. Up till now this company had two other names. Up to 2013 this company was prospering as Greener Living Systems and up to that point its company name was Recruit 4 Green. This enterprise's Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. Cambridgeshire Artificial Grass Co Limited filed its account information for the period up to 2022-09-30. The firm's latest annual confirmation statement was filed on 2023-09-16.

In order to be able to match the demands of the client base, this specific business is being controlled by a number of two directors who are Nicholas H. and Clare H.. Their support has been of prime use to the business since January 2017.

  • Previous company's names
  • Cambridgeshire Artificial Grass Co Ltd 2013-11-04
  • Greener Living Systems Ltd 2012-01-26
  • Recruit 4 Green Ltd 2011-09-16

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 12 January 2017

Latest update: 16 April 2024

Clare H.

Role: Director

Appointed: 16 September 2011

Latest update: 16 April 2024

People with significant control

Executives who have control over the firm are as follows: Clare H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Clare H.
Notified on 16 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas H.
Notified on 16 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 17th December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17th December 2014
Annual Accounts 18th January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18th January 2016
Annual Accounts 10th January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 20th February 2014
Date Approval Accounts 20th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/09/16 (CS01)
filed on: 6th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

37b Rosemary House

Post code:

PE16 6EA

City / Town:

Chatteris

Accountant/Auditor,
2014

Name:

Cook And Partners Limited

Address:

Office 5 The Chantry Hadham Road

Post code:

CM23 2QR

City / Town:

Bishop's Stortford

Accountant/Auditor,
2016

Name:

Cook And Partners Limited

Address:

32 Rye Street

Post code:

CM23 2HG

City / Town:

Bishop's Stortford

Accountant/Auditor,
2013

Name:

Cook And Partners Limited

Address:

Office 5 The Chantry Hadham Road

Post code:

CM23 2QR

City / Town:

Bishop's Stortford

Accountant/Auditor,
2015

Name:

Cook And Partners Limited

Address:

32 Rye Street

Post code:

CM23 2HG

City / Town:

Bishop's Stortford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies