Dtm Gardens & Landscapes Ltd

General information

Name:

Dtm Gardens & Landscapes Limited

Office Address:

Station Farm Dunton Road Ashby Magna LE17 5NH Lutterworth

Number: 04960832

Incorporation date: 2003-11-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Lutterworth registered with number: 04960832. This firm was registered in 2003. The headquarters of the firm is located at Station Farm Dunton Road Ashby Magna. The post code for this place is LE17 5NH. The firm's principal business activity number is 43120 and their NACE code stands for Site preparation. The firm's most recent filed accounts documents were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2022-11-12.

Dtm Gardens & Landscapes Ltd is a small-sized vehicle operator with the licence number OF1040623. The firm has one transport operating centre in the country. In their subsidiary in Leicester on The Whittle Estate, 4 machines are available.

4 transactions have been registered in 2017 with a sum total of £9,098. In 2016 there was a similar number of transactions (exactly 8) that added up to £23,532. The Council conducted 16 transactions in 2015, this added up to £46,455. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 33 transactions and issued invoices for £89,241. Cooperation with the Blaby District council covered the following areas: In Year Capital Additions and Hired Services.

Currently, the directors listed by the following limited company are as follow: Anthony D. assigned to lead the company in 2003 in November and Sarah D. assigned to lead the company 21 years ago. Furthermore, the managing director's duties are aided with by a secretary - Sarah D., who was chosen by the limited company 17 years ago.

Financial data based on annual reports

Company staff

Sarah D.

Role: Secretary

Appointed: 08 January 2007

Latest update: 21 April 2024

Anthony D.

Role: Director

Appointed: 12 November 2003

Latest update: 21 April 2024

Sarah D.

Role: Director

Appointed: 12 November 2003

Latest update: 21 April 2024

People with significant control

Executives with significant control over the firm are: Antony D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Antony D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah D.
Notified on 6 April 2016
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 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 August 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 13 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 21 September 2016
Date Approval Accounts 21 September 2016

Company Vehicle Operator Data

Unit 85

Address

The Whittle Estate , Cambridge Road , Whetstone

City

Leicester

Postal code

LE8 6LH

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (10 pages)

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
2017 Blaby District 4 £ 9 098.00
2017-02-10 391311 £ 4 350.00 In Year Capital Additions
2017-02-10 391311 £ 2 500.00 In Year Capital Additions
2016 Blaby District 8 £ 23 532.00
2016-10-19 391311 £ 8 122.00 In Year Capital Additions
2016-05-27 391311 £ 4 000.00 In Year Capital Additions
2015 Blaby District 16 £ 46 455.45
2015-03-25 129005 £ 14 133.60 In Year Capital Additions
2015-11-05 391311 £ 6 964.85 In Year Capital Additions
2014 Blaby District 3 £ 6 397.58
2014-03-06 109344 £ 4 828.00 In Year Capital Additions
2014-05-08 114150 £ 1 071.23 In Year Capital Additions
2013 Blaby District 1 £ 2 777.77
2013-07-24 99498 £ 2 777.77 In Year Capital Additions
2012 Blaby District 1 £ 980.00
2012-12-13 88389 £ 980.00 In Year Capital Additions

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
20
Company Age

Similar companies nearby

Closest companies