Company NameCgs Landscape Ltd
DirectorsMichael Robert Empson and Christopher Graham Greig
Company StatusActive
Company Number10309154
CategoryPrivate Limited Company
Incorporation Date3 August 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Robert Empson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wainstones Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JY
Director NameMr Christopher Graham Greig
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Providence Drive
Guisborough
Cleveland
TS14 7NP

Location

Registered AddressUnit C2 Commerce Way
Skippers Lane Industrial Estate
Middlesbroough
TS6 6UR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

14 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
22 February 2023Registered office address changed from Unit 2 Wainstones Court Stokesley Business Park Stokesley North Yorkshire TS9 5JY England to Unit C2 Commerce Way Skippers Lane Industrial Estate Middlesbroough TS6 6UR on 22 February 2023 (1 page)
22 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 July 2020Registered office address changed from Office 14 Unit 2 Ellerbeck Way Stokesley TS9 5QT England to Unit 2 Wainstones Court Stokesley Business Park Stokesley North Yorkshire TS9 5JY on 30 July 2020 (1 page)
30 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 June 2019Registered office address changed from C/O Fortis Accountants Flex Business Centre 1 Stephensons Court Middlesbrough TS6 6UT England to Office 14 Unit 2 Ellerbeck Way Stokesley TS9 5QT on 14 June 2019 (1 page)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 November 2018Registered office address changed from Flex Business Centre 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England to C/O Fortis Accountants Flex Business Centre 1 Stephensons Court Middlesbrough TS6 6UT on 13 November 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (6 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (6 pages)
13 November 2017Registered office address changed from 8 Providence Drive Guisborough Cleveland TS14 7NP United Kingdom to Flex Business Centre 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 8 Providence Drive Guisborough Cleveland TS14 7NP United Kingdom to Flex Business Centre 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 13 November 2017 (1 page)
6 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
29 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
29 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)