Scandor Landscape Contractors Limited NR EASTLEIGH


Scandor Landscape Contractors started in year 1987 as Private Limited Company with registration number 02111393. The Scandor Landscape Contractors company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Nr Eastleigh at Hensting Lane. Postal code: SO50 7HH.

The company has 2 directors, namely Daniel R., David B.. Of them, David B. has been with the company the longest, being appointed on 25 November 2016 and Daniel R. has been with the company for the least time - from 15 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SO50 7HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0213479 . It is located at Hensting Lane, Fishers Pond, Eastleigh with a total of 4 cars.

Scandor Landscape Contractors Limited Address / Contact

Office Address Hensting Lane
Office Address2 Fishers Pond
Town Nr Eastleigh
Post code SO50 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02111393
Date of Incorporation Tue, 17th Mar 1987
Industry Landscape service activities
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Daniel R.

Position: Director

Appointed: 15 November 2021

David B.

Position: Director

Appointed: 25 November 2016

Trevor S.

Position: Director

Resigned: 25 November 2016

Sandra S.

Position: Secretary

Appointed: 04 January 2000

Resigned: 25 November 2016

Trevor S.

Position: Secretary

Appointed: 30 November 1991

Resigned: 04 January 2000

John O.

Position: Director

Appointed: 30 November 1991

Resigned: 04 January 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Scandor Limited from Eastleigh, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hampshire Hedges Limited that put Nr Eastleigh, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scandor Limited

Hensting Lane Fishers Pond, Eastleigh, SO50 7HH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10322489
Notified on 25 November 2016
Nature of control: 75,01-100% shares

Hampshire Hedges Limited

Hensting Lane Fishers Pond, Nr Eastleigh, Hampshire, SO50 7HH, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 07072458
Notified on 6 April 2016
Ceased on 28 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand325 480572 342695 4161 228 8141 451 1132 006 8382 265 827
Current Assets893 431999 0961 172 3591 623 0612 503 3222 744 1253 116 015
Debtors424 292277 678382 296212 658702 586523 274640 944
Net Assets Liabilities336 493346 321406 603506 648618 781730 404836 376
Other Debtors6 0006 0006 0006 0006 0009 9276 000
Property Plant Equipment74 333100 089114 411111 946278 216340 128 
Total Inventories143 659149 07694 647126 108349 623214 013209 244
Other
Accrued Liabilities Deferred Income94 300340 504511 568769 9751 541 3171 610 1391 715 808
Accumulated Depreciation Impairment Property Plant Equipment335 064351 554355 190355 105361 647441 0795 598
Amounts Owed To Group Undertakings51 45091 43757 064 55 000225 000331 000
Average Number Employees During Period26232323263133
Corporation Tax Payable70 01046 74275 40176 64480 324115 173129 484
Creditors1 206733 847860 7171 151 6082 110 0262 268 8172 541 993
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 04837 58939 74046 7994 75082 176
Disposals Property Plant Equipment 19 79237 58953 75546 7994 75041 871
Finance Lease Liabilities Present Value Total1 20612 473     
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 00020 00020 00020 00010 00020 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 34 53841 22539 65553 34184 182106 240
Net Current Assets Liabilities277 200265 249311 642415 972393 296475 308574 022
Number Shares Issued Fully Paid 490490490490490510
Other Creditors21 44930 74515 28220 42726 83326 16024 647
Other Taxation Social Security Payable10 64413 25418 70312 53017 85421 26922 231
Par Value Share 111111
Prepayments Accrued Income28 60029 16230 61731 74031 34438 85546 751
Property Plant Equipment Gross Cost409 397451 643469 601467 051639 863781 207808 733
Provisions For Liabilities Balance Sheet Subtotal13 83419 01719 45021 27052 73185 03281 236
Total Additions Including From Business Combinations Property Plant Equipment 62 03855 54751 205219 611146 0947 214
Total Assets Less Current Liabilities351 533365 338426 053527 918671 512815 436917 612
Trade Creditors Trade Payables283 414143 854108 192152 489325 559181 372208 774
Trade Debtors Trade Receivables389 692242 516345 679174 918665 242474 492588 193

Transport Operator Data

Hensting Lane
Address Fishers Pond
City Eastleigh
Post code SO50 7HH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements