Johnsons Prestige Buildings & Landscaping Ltd

General information

Name:

Johnsons Prestige Buildings & Landscaping Limited

Office Address:

39 Henley Avenue Cheadle Hulme SK8 6DE Cheadle

Number: 08021955

Incorporation date: 2012-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 08021955 twelve years ago, Johnsons Prestige Buildings & Landscaping Ltd is categorised as a Private Limited Company. The firm's active mailing address is 39 Henley Avenue, Cheadle Hulme Cheadle. The name of this business got changed in 2022 to Johnsons Prestige Buildings & Landscaping Ltd. The company former business name was Mitz Fitness. The company's SIC and NACE codes are 41100 and their NACE code stands for Development of building projects. The firm's latest filed accounts documents cover the period up to 2022-04-30 and the most recent confirmation statement was submitted on 2022-11-21.

There is 1 director at the moment controlling this company, namely Greg J. who has been utilizing the director's assignments for twelve years. Since July 2014 John J., had fulfilled assigned duties for the company up until the resignation nine years ago. What is more another director, namely Matthew K. quit in 2013.

Gregory J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Johnsons Prestige Buildings & Landscaping Ltd 2022-06-24
  • Mitz Fitness Limited 2012-04-05

Financial data based on annual reports

Company staff

Greg J.

Role: Director

Appointed: 05 April 2012

Latest update: 8 February 2024

People with significant control

Gregory J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Lee M.
Notified on 18 April 2019
Ceased on 24 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Conor M.
Notified on 18 April 2019
Ceased on 19 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 05 August 2014
Start Date For Period Covered By Report 2012-04-05
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 05 August 2014
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 2017-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 43290 : Other construction installation
  • 81300 : Landscape service activities
12
Company Age

Closest Companies - by postcode