Peter Crosby Landscape Limited

General information

Name:

Peter Crosby Landscape Ltd

Office Address:

Unit 8 Bold Industrial Estate Lunts Heath Road WA8 5RZ Widnes

Number: 04142590

Incorporation date: 2001-01-17

End of financial year: 28 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Peter Crosby Landscape was started on 17th January 2001 as a Private Limited Company. The enterprise's registered office can be reached at Widnes on Unit 8 Bold Industrial Estate, Lunts Heath Road. Should you want to get in touch with the firm by mail, its area code is WA8 5RZ. The office registration number for Peter Crosby Landscape Limited is 04142590. The enterprise's Standard Industrial Classification Code is 81300 and their NACE code stands for Landscape service activities. Peter Crosby Landscape Ltd released its account information for the financial period up to 2022-10-31. The most recent confirmation statement was submitted on 2023-01-17.

1 transaction have been registered in 2011 with a sum total of £590. Cooperation with the Department for Transport council covered the following areas: Accommodation.

For twenty three years, this company has only been supervised by a single director: William C. who has been with it since 17th January 2001. What is more, the director's tasks are aided with by a secretary - Tracey C., who was officially appointed by this specific company on 17th January 2001.

Financial data based on annual reports

Company staff

Tracey C.

Role: Secretary

Appointed: 17 January 2001

Latest update: 18 January 2024

William C.

Role: Director

Appointed: 17 January 2001

Latest update: 18 January 2024

People with significant control

Executives who have control over the firm are as follows: Tracey C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tracey C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William C.
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 28 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 22 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 25 January 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 April 2017
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 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
End Date For Period Covered By Report 2017-04-30

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 accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (12 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
2011 Department for Transport 1 £ 589.98
2011-04-01 681365 £ 589.98 Accommodation

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
23
Company Age

Similar companies nearby

Closest companies