Active
Company Information for LITTLEWOOD FENCING UK LIMITED
LITTLEWOOD FENCING, NORTH TRADE ROAD, BATTLE, EAST SUSSEX, TN33 9LJ,
|
Company Registration Number
10750281
Private Limited Company
Active |
Company Name | |
---|---|
LITTLEWOOD FENCING UK LIMITED | |
Legal Registered Office | |
LITTLEWOOD FENCING NORTH TRADE ROAD BATTLE EAST SUSSEX TN33 9LJ | |
Company Number | 10750281 | |
---|---|---|
Company ID Number | 10750281 | |
Date formed | 2017-05-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | ||
Return next due | 30/05/2018 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-06-05 21:03:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHNATHAN MICHAEL HOBDEN |
||
DEREKA ANNE SYMES |
||
JEHAD VERJEE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L W SECURITY SOLUTIONS LIMITED | Director | 2017-12-13 | CURRENT | 2011-03-17 | Active - Proposal to Strike off | |
LITTLEWOOD RENEWABLES LIMITED | Director | 2017-12-13 | CURRENT | 2011-10-05 | Active | |
LITTLEWOOD FENCING LIMITED | Director | 2017-12-13 | CURRENT | 2001-04-24 | Active | |
LITTLEWOOD HOLDINGS (SUSSEX) LIMITED | Director | 2017-12-13 | CURRENT | 2010-12-20 | Active | |
LITTERBOSS LIMITED | Director | 2017-07-21 | CURRENT | 2001-08-31 | Active | |
MINHOCO 20 LIMITED | Director | 2017-07-21 | CURRENT | 2012-09-06 | Active | |
MINHOCO 26 LIMITED | Director | 2017-07-21 | CURRENT | 2015-04-08 | Active | |
TREVELYAN HALL LTD | Director | 2017-07-21 | CURRENT | 1976-10-12 | Active | |
THE ROOFING RESTORATION COMPANY LIMITED | Director | 2016-12-30 | CURRENT | 1996-06-06 | Liquidation | |
SURVEY ROOFING GROUP LIMITED | Director | 2015-01-30 | CURRENT | 2014-12-19 | Liquidation | |
STANLEY TREE SERVICES LIMITED | Director | 2014-02-18 | CURRENT | 2011-11-03 | Dissolved 2018-05-22 | |
TH ARB LTD | Director | 2012-05-14 | CURRENT | 2012-05-01 | Active | |
TH LAND LTD | Director | 2012-05-14 | CURRENT | 2012-05-01 | Active | |
GC LAKEMEADOWS LIMITED | Director | 2012-01-11 | CURRENT | 2011-11-25 | Active | |
THE GRITTING COMPANY (UK) LIMITED | Director | 2010-07-23 | CURRENT | 2004-11-23 | Active | |
VALE CONTRACT SERVICES LIMITED | Director | 2010-05-21 | CURRENT | 1997-09-25 | Active | |
GROUND CONTROL HOLDINGS LIMITED | Director | 2008-08-23 | CURRENT | 2004-03-04 | Active | |
GROUND CONTROL LIMITED | Director | 2008-06-16 | CURRENT | 1984-02-27 | Active | |
L W SECURITY SOLUTIONS LIMITED | Director | 2017-12-13 | CURRENT | 2011-03-17 | Active - Proposal to Strike off | |
LITTLEWOOD RENEWABLES LIMITED | Director | 2017-12-13 | CURRENT | 2011-10-05 | Active | |
LITTLEWOOD FENCING LIMITED | Director | 2017-12-13 | CURRENT | 2001-04-24 | Active | |
LITTLEWOOD HOLDINGS (SUSSEX) LIMITED | Director | 2017-12-13 | CURRENT | 2010-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107502810003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107502810004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Johnathan Michael Hobden on 2020-05-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/19 FROM Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Jehad Verjee as a person with significant control on 2017-12-13 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEHAD VERJEE | |
PSC05 | Change of details for Ground Control Holdings Limited as a person with significant control on 2017-12-13 | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 25001 | |
RP04SH01 | Second filing of capital allotment of shares GBP25,001 | |
ANNOTATION | Clarification | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/12/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 28/12/17 STATEMENT OF CAPITAL;GBP 75000 | |
SH01 | 13/12/17 STATEMENT OF CAPITAL GBP 75000 | |
SH01 | 13/12/17 STATEMENT OF CAPITAL GBP 25001 | |
SH01 | 13/12/17 STATEMENT OF CAPITAL GBP 25001 | |
CH01 | Director's details changed for Mr Johnathan Michael Hobden on 2017-12-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107502810001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107502810002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107502810003 | |
CH01 | Director's details changed for Mr Jehad Verjee on 2017-12-13 | |
AP01 | DIRECTOR APPOINTED MR JOHNATHAN MICHAEL HOBDEN | |
AP01 | DIRECTOR APPOINTED MR JEHAD VERJEE | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITTLEWOOD FENCING UK LIMITED
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as LITTLEWOOD FENCING UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |