Company Information for LANDTECH (UK) LIMITED
MAYFIELDS COTTAGE, BISHOPS FROME, WORCESTER, WR6 5AU,
|
Company Registration Number
03176859
Private Limited Company
Active |
Company Name | |
---|---|
LANDTECH (UK) LIMITED | |
Legal Registered Office | |
MAYFIELDS COTTAGE BISHOPS FROME WORCESTER WR6 5AU Other companies in DY11 | |
Company Number | 03176859 | |
---|---|---|
Company ID Number | 03176859 | |
Date formed | 1996-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB670057644 |
Last Datalog update: | 2023-07-05 12:57:48 |
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 |
---|---|---|
STEVEN WALTER DAVIES |
||
ANDREW JAMES BROWN |
||
STEVEN WALTER DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DENZIL ONSLOW |
Company Secretary | ||
WILLIAM ANTHONY PAMMENT |
Company Secretary | ||
BRIAN ANTHONY PAMMENT |
Director | ||
WILLIAM ANTHONY PAMMENT |
Director | ||
ASHLYNN MARY HEANUE |
Company Secretary | ||
MARK BUTLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARLEY FEST LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/06/22 | |
SH08 | Change of share class name or designation | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/21 FROM Beauchamp House 402-403 Stourport Road Stourport Road Bewdley Worcs DY11 7BG United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/21 FROM C/O Harris Young and Beattie 1 Franchise Street Kidderminster Worcestershire DY11 6RE | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTER DAVIES | |
PSC07 | CESSATION OF STEVEN WALTER DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Steven Walter Davies on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALTER DAVIES / 20/04/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN WALTER DAVIES on 2016-04-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BROWN / 20/04/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTER DAVIES / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROWN / 22/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: WHARTONS PARK BEWDLEY KIDDERMINSTER WORCESTERSHIRE DY12 2QJ | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
SRES04 | £ NC 1000/10000 31/03/ | |
123 | NC INC ALREADY ADJUSTED 31/03/99 | |
88(2)R | AD 31/03/98--------- £ SI 9900@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/96 FROM: COUNCIL CHAMBERS TEME STREET TENBURY WELLS WORCESTERSHIRE WR15 8AA | |
88(2)R | AD 22/03/96--------- £ SI 98@1=98 £ IC 2/100 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/96 FROM: 6 GILBERTSTONE COURT MOAT LANE YARDLEY BIRMINGHAM B26 1TJ | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 11,467 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 58,485 |
Creditors Due Within One Year | 2012-04-01 | £ 41,132 |
Creditors and other liabilities
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 LANDTECH (UK) LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 17,188 |
Cash Bank In Hand | 2012-04-01 | £ 45,499 |
Current Assets | 2013-03-31 | £ 117,866 |
Current Assets | 2012-04-01 | £ 116,008 |
Debtors | 2013-03-31 | £ 55,093 |
Debtors | 2012-04-01 | £ 60,479 |
Stocks Inventory | 2013-03-31 | £ 45,585 |
Stocks Inventory | 2012-04-01 | £ 10,030 |
Tangible Fixed Assets | 2013-03-31 | £ 41,554 |
Tangible Fixed Assets | 2012-04-01 | £ 29,573 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stroud District Council | |
|
Housing Revenue Account |
Sandwell Metroplitan Borough Council | |
|
|
Stroud District Council | |
|
Capital Expenditure |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Weedkilling |
Stroud District Council | |
|
Capital Expenditure |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Coventry City Council | |
|
Grants |
Worcestershire County Council | |
|
Third Party Pymnts Other Hired & Contracted Servs |
Worcestershire County Council | |
|
Third Party Pymnts Other Hired & Contracted Servs |
Worcestershire County Council | |
|
Third Party Pymnts Other Hired & Contracted Servs |
Worcestershire County Council | |
|
Third Party Pymnts Other Hired & Contracted Servs |
Worcestershire County Council | |
|
Third Party Pymnts Other Hired & Contracted Servs |
Worcestershire County Council | |
|
Third Party Pymnts Other Hired & Contracted Servs |
Worcestershire County Council | |
|
Third Party Pymnts Other Hired & Contracted Servs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |