Liss Forest Nursery Limited

General information

Name:

Liss Forest Nursery Ltd

Office Address:

The Engine House 77 Station Road GU32 3FQ Petersfield

Number: 01827148

Incorporation date: 1984-06-22

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Liss Forest Nursery started its operations in the year 1984 as a Private Limited Company under the following Company Registration No.: 01827148. This particular firm has been active for 40 years and it's currently active. This company's headquarters is located in Petersfield at The Engine House. Anyone can also find this business by its area code, GU32 3FQ. The firm's SIC and NACE codes are 46220 and their NACE code stands for Wholesale of flowers and plants. Liss Forest Nursery Ltd reported its latest accounts for the financial period up to 2022/11/30. The latest annual confirmation statement was released on 2023/07/17.

Neill C., Vincent C. and Peter C. are the enterprise's directors and have been working on the company success since October 1995. What is more, the managing director's duties are supported by a secretary - Tracy C., who was appointed by this company in 2002.

Financial data based on annual reports

Company staff

Tracy C.

Role: Secretary

Appointed: 10 March 2002

Latest update: 7 December 2023

Neill C.

Role: Director

Appointed: 01 October 1995

Latest update: 7 December 2023

Vincent C.

Role: Director

Appointed: 01 October 1995

Latest update: 7 December 2023

Peter C.

Role: Director

Appointed: 17 July 1991

Latest update: 7 December 2023

People with significant control

Executives who control the firm include: Peter C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Vincent C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Vincent C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 9th May 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 9th May 2014
Annual Accounts 26th March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26th March 2015
Annual Accounts 24th June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24th June 2016
Annual Accounts 17th March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 15th May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15th May 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Total exemption full accounts data made up to 2023-11-30 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

35 Lavant Street

Post code:

GU32 3EL

City / Town:

Petersfield

HQ address,
2013

Address:

35 Lavant Street

Post code:

GU32 3EL

City / Town:

Petersfield

HQ address,
2014

Address:

35 Lavant Street

Post code:

GU32 3EL

City / Town:

Petersfield

HQ address,
2015

Address:

35 Lavant Street

Post code:

GU32 3EL

City / Town:

Petersfield

HQ address,
2016

Address:

35 Lavant Street

Post code:

GU32 3EL

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
39
Company Age