Groundforce Landscape Ltd

General information

Name:

Groundforce Landscape Limited

Office Address:

Plas Wilmot Weston Lane SY11 2BB Oswestry

Number: 03864568

Incorporation date: 1999-10-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

03864568 is a registration number used by Groundforce Landscape Ltd. This firm was registered as a Private Limited Company on 1999-10-25. This firm has been on the market for twenty five years. This firm can be gotten hold of in Plas Wilmot Weston Lane in Oswestry. The main office's area code assigned to this address is SY11 2BB. The firm now known as Groundforce Landscape Ltd was known under the name Fastrack Maintenance up till 2019-04-29 when the business name got changed. The company's SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. The most recent accounts cover the period up to 2022-06-30 and the most current annual confirmation statement was submitted on 2023-10-25.

In order to satisfy its customer base, this particular company is being controlled by a number of three directors who are Mary J., Nicholas J. and Garfield J.. Their support has been of utmost use to the following company for twenty years. In order to provide support to the directors, this specific company has been utilizing the expertise of Mary J. as a secretary since the appointment on 1999-10-25.

  • Previous company's names
  • Groundforce Landscape Ltd 2019-04-29
  • Fastrack Maintenance Ltd 1999-10-25

Financial data based on annual reports

Company staff

Mary J.

Role: Director

Appointed: 23 February 2004

Latest update: 8 March 2024

Nicholas J.

Role: Director

Appointed: 23 February 2004

Latest update: 8 March 2024

Mary J.

Role: Secretary

Appointed: 25 October 1999

Latest update: 8 March 2024

Garfield J.

Role: Director

Appointed: 25 October 1999

Latest update: 8 March 2024

People with significant control

Mary J. is the individual who controls this firm, owns over 3/4 of company shares.

Mary J.
Notified on 17 March 2024
Nature of control:
over 3/4 of shares
Garfield J.
Notified on 1 July 2016
Ceased on 17 March 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Briars, 7 Broomhall Close,

Post code:

SY10 7HF

City / Town:

Oswestry,

HQ address,
2014

Address:

Salop House Salop Road

Post code:

SY11 2NR

City / Town:

Oswestry

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies