Re-form Landscape Architecture Limited

General information

Name:

Re-form Landscape Architecture Ltd

Office Address:

Whitby Court Abbey Road Shepley HD8 8EL Huddersfield

Number: 07557067

Incorporation date: 2011-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Re-form Landscape Architecture is a company situated at HD8 8EL Huddersfield at Whitby Court Abbey Road. This business has been registered in year 2011 and is established as reg. no. 07557067. This business has been operating on the UK market for thirteen years now and its state is active. The firm's classified under the NACE and SIC code 71112 and has the NACE code: Urban planning and landscape architectural activities. 2022/03/31 is the last time company accounts were reported.

Council Hartlepool Borough Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,200 pounds of revenue. Cooperation with the Hartlepool Borough Council council covered the following areas: General Materials/equipment Purchase.

The following company owes its well established position on the market and unending growth to a group of two directors, namely Guy D. and Andrew P., who have been guiding the firm since 2011-03-09.

Financial data based on annual reports

Company staff

Guy D.

Role: Director

Appointed: 09 March 2011

Latest update: 5 May 2024

Guy D.

Role: Secretary

Appointed: 09 March 2011

Latest update: 5 May 2024

Andrew P.

Role: Director

Appointed: 09 March 2011

Latest update: 5 May 2024

People with significant control

The companies with significant control over this firm are: Re-Form Landscape Architecture (2023) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at The Boulevard, LS10 1PZ.

Re-Form Landscape Architecture (2023) Ltd
Address: The Department The Boulevard, Leeds, LS10 1PZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 23 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew P.
Notified on 6 April 2016
Ceased on 23 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Guy D.
Notified on 6 April 2016
Ceased on 23 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
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 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 September 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 May 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Tower Works Globe Road

Post code:

LS11 5QG

City / Town:

Leeds

HQ address,
2014

Address:

Tower Works Globe Road

Post code:

LS11 5QG

City / Town:

Leeds

HQ address,
2016

Address:

Tower Works Globe Road

Post code:

LS11 5QG

City / Town:

Leeds

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
2013 Hartlepool Borough Council 1 £ 1 200.00
2013-06-28 BEM0024670 £ 1 200.00 General Materials/equipment Purchase

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
13
Company Age

Similar companies nearby

Closest companies