Cpa Horticulture Limited

General information

Name:

Cpa Horticulture Ltd

Office Address:

Unit 5 Dragon 24 North Dock SA15 2LF Llanelli

Number: 04436862

Incorporation date: 2002-05-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01994230084

Website

www.cpa-horticulture.co.uk

Description

Data updated on:

Cpa Horticulture came into being in 2002 as a company enlisted under no 04436862, located at SA15 2LF Llanelli at Unit 5 Dragon 24. The company has been in business for twenty two years and its state is active. The enterprise's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. The company's latest accounts cover the period up to 2022/03/31 and the most current annual confirmation statement was filed on 2023/05/13.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Wyre Council, with over 17 transactions from worth at least 500 pounds each, amounting to £18,715 in total. The company also worked with the South Gloucestershire Council (3 transactions worth £5,167 in total) and the Southampton City Council (2 transactions worth £4,579 in total). Cpa Horticulture was the service provided to the Devon County Council Council covering the following areas: Grounds Maintenance Equipment & Consumab was also the service provided to the Southampton City Council Council covering the following areas: Materials - Work Order Use.

James A., Toby A., Caryl A. and Peter A. are the enterprise's directors and have been managing the firm for 8 years. What is more, the managing director's responsibilities are constantly aided with by a secretary - Toby A., who was officially appointed by this specific limited company on 2021-11-17.

Financial data based on annual reports

Company staff

Toby A.

Role: Secretary

Appointed: 17 November 2021

Latest update: 14 May 2024

James A.

Role: Director

Appointed: 14 May 2016

Latest update: 14 May 2024

Toby A.

Role: Director

Appointed: 14 May 2016

Latest update: 14 May 2024

Caryl A.

Role: Director

Appointed: 19 July 2011

Latest update: 14 May 2024

Peter A.

Role: Director

Appointed: 13 May 2002

Latest update: 14 May 2024

People with significant control

Executives with significant control over the firm are: Toby A. has substantial control or influence over the company. James A. has substantial control or influence over the company.

Toby A.
Notified on 14 May 2016
Nature of control:
substantial control or influence
James A.
Notified on 14 May 2016
Nature of control:
substantial control or influence
Caryl A.
Notified on 14 May 2016
Ceased on 17 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter A.
Notified on 14 May 2016
Ceased on 17 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 October 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 July 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

Llety Coed

Post code:

SA33 4JR

City / Town:

St Clears

HQ address,
2014

Address:

Llety Coed

Post code:

SA33 4JR

City / Town:

St Clears

HQ address,
2015

Address:

Llety Coed

Post code:

SA33 4JR

City / Town:

St Clears

HQ address,
2016

Address:

Llety Coed

Post code:

SA33 4JR

City / Town:

St Clears

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 3 £ 5 166.58
2020-12-16 16-Dec-2011_2462 £ 1 990.98 Other Private Contractors
2020-02-21 21-Feb-2011_2600 £ 1 587.80 Other Private Contractors
2015 Devon County Council 1 £ 540.00
2015-07-27 EXCHEQ32301319 £ 540.00 Grounds Maintenance Equipment & Consumab
2015 Southampton City Council 2 £ 4 578.60
2015-06-09 42423729 £ 2 385.00 Materials - Work Order Use
2015-06-22 42429713 £ 2 193.60 Materials - Work Order Use
2014 Brighton & Hove City 2 £ 1 331.31
2014-01-24 PAY00634014 £ 764.16 Equip't Furniture N Materials
2014-10-29 PAY00709235 £ 567.15 Equip't Furniture N Materials
2014 Wyre Council 3 £ 4 745.50
2014-08-01 PE085676 £ 2 096.50 Playground Equipment
2014-09-24 PE086666 £ 1 710.00 Playground Equipment
2013 Brighton & Hove City 1 £ 1 149.80
2013-05-10 PAY00567971 £ 1 149.80 Equip't Furniture N Materials
2012 Wyre Council 5 £ 5 604.44
2012-02-01 PE066757 £ 1 925.00 Playground Equipment
2012-05-08 PE068983 £ 1 470.00 Playground Equipment
2011 Brighton & Hove City 1 £ 1 386.70
2011-04-21 PAY00378853 £ 1 386.70 Open Spaces
2011 Wyre Council 9 £ 8 364.95
2011-05-13 PE061057 £ 1 184.25 Playground Equipment
2011-03-09 LS059129 £ 1 152.00 Materials And Consumables

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode