Plantforce Interior Landscaping Limited

General information

Name:

Plantforce Interior Landscaping Ltd

Office Address:

Nursery Court London Road GU20 6LQ Windlesham

Number: 02020892

Incorporation date: 1986-05-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Plantforce Interior Landscaping was founded on 1986/05/19 as a Private Limited Company. This firm's headquarters could be gotten hold of in Windlesham on Nursery Court, London Road. When you want to contact the firm by mail, the postal code is GU20 6LQ. The official registration number for Plantforce Interior Landscaping Limited is 02020892. This firm's classified under the NACE and SIC code 81300 - Landscape service activities. The company's most recent filed accounts documents cover the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-09-13.

In order to be able to match the demands of its customer base, this specific business is permanently being supervised by a number of three directors who are Daniel R., Gareth K. and Peter F.. Their work been of great use to this specific business since 2022.

Financial data based on annual reports

Company staff

Daniel R.

Role: Director

Appointed: 18 October 2022

Latest update: 18 January 2024

Gareth K.

Role: Director

Appointed: 01 April 2022

Latest update: 18 January 2024

Peter F.

Role: Director

Appointed: 01 April 2022

Latest update: 18 January 2024

People with significant control

The companies with significant control over this firm include: Nurture Landscapes Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Windlesham at London Road, GU20 6LQ and was registered as a PSC under the reg no 03523868.

Nurture Landscapes Limited
Address: Nursery Court London Road, Windlesham, GU20 6LQ, England
Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03523868
Notified on 11 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Helen J.
Notified on 12 September 2016
Ceased on 11 May 2022
Nature of control:
1/2 or less of shares
Graham P.
Notified on 12 September 2016
Ceased on 11 May 2022
Nature of control:
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 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 15 November 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 November 2012
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 November 2014
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 February 2016
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 18 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 31st March 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Unit 127 Cannon Workshops

Post code:

E14 9SU

City / Town:

West India Docks

HQ address,
2014

Address:

41 Cannon Workshops Cannon Drive

Post code:

E14 4AS

HQ address,
2015

Address:

41 Cannon Workshops Cannon Drive

Post code:

E14 4AS

HQ address,
2016

Address:

41 Cannon Workshops Cannon Drive

Post code:

E14 4AS

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
37
Company Age

Closest Companies - by postcode