East Midlands Landscaping Ltd LEICESTER


East Midlands Landscaping started in year 1987 as Private Limited Company with registration number 02166026. The East Midlands Landscaping company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Leicester at The Knoll. Postal code: LE9 7TJ. Since 1995/06/06 East Midlands Landscaping Ltd is no longer carrying the name East Midland Landscaping.

Currently there are 5 directors in the the firm, namely Adam C., Neil K. and Hannah K. and others. In addition one secretary - Hannah K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Midlands Landscaping Ltd Address / Contact

Office Address The Knoll
Office Address2 Leicester Road, Earl Shilton
Town Leicester
Post code LE9 7TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02166026
Date of Incorporation Thu, 17th Sep 1987
Industry Landscape service activities
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Adam C.

Position: Director

Appointed: 08 June 2021

Neil K.

Position: Director

Appointed: 09 May 2017

Hannah K.

Position: Director

Appointed: 27 August 2010

Hannah K.

Position: Secretary

Appointed: 02 April 2008

Jonathan K.

Position: Director

Appointed: 02 April 2008

Nigel K.

Position: Director

Appointed: 30 April 1991

Susan K.

Position: Secretary

Resigned: 15 May 2002

James B.

Position: Director

Appointed: 09 May 2017

Resigned: 19 May 2021

S A Acc'y Ltd

Position: Corporate Secretary

Appointed: 05 December 2006

Resigned: 01 April 2008

Jonathan K.

Position: Director

Appointed: 08 August 2006

Resigned: 05 December 2006

Nigel K.

Position: Secretary

Appointed: 15 May 2002

Resigned: 05 December 2006

Graham B.

Position: Secretary

Appointed: 01 June 1999

Resigned: 31 July 1999

Graham B.

Position: Director

Appointed: 01 June 1999

Resigned: 31 July 1999

James W.

Position: Director

Appointed: 08 July 1998

Resigned: 31 July 2006

Susan K.

Position: Director

Appointed: 30 April 1991

Resigned: 31 October 1998

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Jonathan K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nigel K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Susan K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan K.

Notified on 3 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Nigel K.

Notified on 6 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan K.

Notified on 6 April 2017
Ceased on 3 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

East Midland Landscaping June 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-31
Net Worth310 996354 046
Balance Sheet
Cash Bank In Hand1 288118 258
Current Assets1 321 900937 302
Debtors1 299 024802 736
Net Assets Liabilities Including Pension Asset Liability310 996354 046
Stocks Inventory21 58816 308
Tangible Fixed Assets157 858243 982
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve310 896353 946
Shareholder Funds310 996354 046
Other
Creditors Due After One Year33 05449 201
Creditors Due Within One Year1 113 073741 730
Fixed Assets157 858243 982
Net Current Assets Liabilities208 827195 572
Number Shares Allotted 7
Par Value Share 1
Provisions For Liabilities Charges22 63536 307
Secured Debts57 306136 320
Share Capital Allotted Called Up Paid77
Tangible Fixed Assets Additions 185 648
Tangible Fixed Assets Cost Or Valuation510 006668 960
Tangible Fixed Assets Depreciation352 148424 978
Tangible Fixed Assets Depreciation Charged In Period 87 338
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 508
Tangible Fixed Assets Disposals 26 694
Total Assets Less Current Liabilities366 685439 554

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 accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
Free Download (12 pages)

Company search

Advertisements