Company NamePeter Sykes & Sons Landscaping Ltd
DirectorPeter Sykes
Company StatusActive
Company Number04492022
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Previous NamesP Sykes & Sons (Landscapes) Limited and Peter Sykes & Sons (Landscapes) Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NamePeter Sykes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address15 Pages Close
Bishops Stortford
Hertfordshire
CM23 4HP
Secretary NameForbes Administration Services Limited (Corporation)
StatusCurrent
Appointed23 July 2002(same day as company formation)
Correspondence AddressSuite 5 Melville House
High Street
Dunmow
Essex
CM6 1AF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£325
Cash£3,583
Current Liabilities£43,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 August 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 August 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 August 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
22 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 4 July 2019 (1 page)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
(3 pages)
7 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
(3 pages)
24 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 July 2016Registered office address changed from 42 High Street Dunmow England Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 42 High Street Dunmow England Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
25 July 2015Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow England Essex CM6 1AH on 25 July 2015 (1 page)
25 July 2015Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow England Essex CM6 1AH on 25 July 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 (1 page)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Secretary's details changed for Forbes Administration Services Limited on 22 August 2011 (2 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Secretary's details changed for Forbes Administration Services Limited on 22 August 2011 (2 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Peter Sykes on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Peter Sykes on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Peter Sykes on 5 July 2010 (2 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Forbes Administration Services Limited on 5 July 2010 (2 pages)
15 July 2010Secretary's details changed for Forbes Administration Services Limited on 5 July 2010 (2 pages)
15 July 2010Secretary's details changed for Forbes Administration Services Limited on 5 July 2010 (2 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2006Return made up to 14/07/06; full list of members (2 pages)
24 July 2006Return made up to 14/07/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2005Return made up to 14/07/05; full list of members (2 pages)
14 July 2005Return made up to 14/07/05; full list of members (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 15 pages close thorley bishops stortford hertfordshire CM23 4HP (1 page)
29 June 2005Registered office changed on 29/06/05 from: 15 pages close thorley bishops stortford hertfordshire CM23 4HP (1 page)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 July 2004Return made up to 19/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2004Return made up to 19/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 July 2003Return made up to 23/07/03; full list of members (6 pages)
29 July 2003Return made up to 23/07/03; full list of members (6 pages)
14 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 April 2003Registered office changed on 16/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 July 2002Incorporation (14 pages)
23 July 2002Incorporation (14 pages)