Company number 02836812
Status Active
Incorporation Date 16 July 1993
Company Type Private Limited Company
Address FIVE TREE WORKS, BAKERS LANE, GALLEYWOOD CHELMSFORD, ESSEX, CM2 8LD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 028368120004 in full; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of ACER LANDSCAPES LIMITED are www.acerlandscapes.co.uk, and www.acer-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Acer Landscapes Limited is a Private Limited Company.
The company registration number is 02836812. Acer Landscapes Limited has been working since 16 July 1993.
The present status of the company is Active. The registered address of Acer Landscapes Limited is Five Tree Works Bakers Lane Galleywood Chelmsford Essex Cm2 8ld. . BROOMFIELD, Keren Stacey is a Secretary of the company. BROOMFIELD, William David is a Director of the company. Secretary DOWNER, Paul has been resigned. Secretary RICHARDSON, Andrew John has been resigned. Secretary RICHARDSON, George Robert has been resigned. Director DOWNER, Paul has been resigned. Director RICHARDSON, Andrew John has been resigned. Director RICHARDSON, George Robert has been resigned. Director THOMPSON, David has been resigned. Director WILSON, James William Mercier has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
DOWNER, Paul
Resigned: 05 March 2004
Appointed Date: 01 March 2000
Director
DOWNER, Paul
Resigned: 05 March 2004
Appointed Date: 20 October 1994
58 years old
Director
THOMPSON, David
Resigned: 20 September 2006
Appointed Date: 01 July 2000
74 years old
Persons With Significant Control
ACER LANDSCAPES LIMITED Events
27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Satisfaction of charge 028368120004 in full
01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
...
... and 73 more events
28 Aug 1993
Particulars of mortgage/charge
05 Aug 1993
Director resigned;new director appointed
05 Aug 1993
Secretary resigned;new secretary appointed;new director appointed
16 Jul 1993
Incorporation
17 April 2013
Charge code 0283 6812 0004
Delivered: 23 April 2013
Status: Satisfied
on 31 January 2017
Persons entitled: Keren Broomfield as Trustee of the Acer Landscapes Pension Scheme
William Broomfield as Trustee of the Acer Landscapes Pension Scheme
Morgan Lloyd Trustee Limited as Trustee of the Acer Landscapes Pension Scheme
Description: Notification of addition to or amendment of charge…
23 July 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Fe Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
17 August 2010
Chattel mortgage
Delivered: 20 August 2010
Status: Satisfied
on 3 May 2013
Persons entitled: Trustees of the Acer Landscapes Pension Scheme
Description: Plant and equipment being komatsu 1998 excavator on rubber…
27 August 1993
Fixed and floating charge
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…