PETER CROSBY LANDSCAPE LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 5RZ

Company number 04142590
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address UNIT 8 BOLD INDUSTRIAL ESTATE, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5RZ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 17 January 2017 with updates; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of PETER CROSBY LANDSCAPE LIMITED are www.petercrosbylandscape.co.uk, and www.peter-crosby-landscape.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Peter Crosby Landscape Limited is a Private Limited Company. The company registration number is 04142590. Peter Crosby Landscape Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Peter Crosby Landscape Limited is Unit 8 Bold Industrial Estate Lunts Heath Road Widnes Cheshire Wa8 5rz. The company`s financial liabilities are £1.87k. It is £-6.92k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £244.08k, which is £87.1k against last year. CROSBY, Tracey Michelle is a Secretary of the company. CROSBY, William Peter is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Landscape service activities".


peter crosby landscape Key Finiance

LIABILITIES £1.87k
-79%
CASH £0.05k
TOTAL ASSETS £244.08k
+55%
All Financial Figures

Current Directors

Secretary
CROSBY, Tracey Michelle
Appointed Date: 17 January 2001

Director
CROSBY, William Peter
Appointed Date: 17 January 2001
58 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Nominee Director
WAYNE, Yvonne
Resigned: 17 January 2001
Appointed Date: 17 January 2001
45 years old

Persons With Significant Control

Tracey Michelle Crosby
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

William Peter Crosby
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER CROSBY LANDSCAPE LIMITED Events

27 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Registration of charge 041425900001, created on 18 June 2015
...
... and 41 more events
06 Feb 2001
New director appointed
06 Feb 2001
New secretary appointed
06 Feb 2001
Secretary resigned
06 Feb 2001
Director resigned
17 Jan 2001
Incorporation

PETER CROSBY LANDSCAPE LIMITED Charges

18 June 2015
Charge code 0414 2590 0001
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…