ARBOR TOWNSCAPE (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

ARBOR TOWNSCAPE (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01096817

Incorporation date

19/02/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Temple Street, West Bromwich, West Midlands B70 9AECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/12/2024
Confirmation statement made on 2024-11-10 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/12/2023
Notification of Patricia Ann Timmins as a person with significant control on 2023-11-09
dot icon19/12/2023
Confirmation statement made on 2023-11-10 with updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/12/2022
Confirmation statement made on 2022-11-10 with updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/12/2021
Confirmation statement made on 2021-11-10 with updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/12/2019
Confirmation statement made on 2019-11-10 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon06/02/2019
Confirmation statement made on 2018-11-10 with updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon14/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/12/2017
Confirmation statement made on 2017-11-10 with updates
dot icon20/12/2017
Change of details for Mr Julian Ernest Timmins as a person with significant control on 2017-11-09
dot icon20/12/2017
Director's details changed for Mr Julian Ernest Timmins on 2017-11-09
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Termination of appointment of Margaret Perrins as a secretary
dot icon14/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/12/2008
Return made up to 10/11/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/11/2007
Return made up to 10/11/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/03/2007
Return made up to 10/11/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/07/2006
Total exemption full accounts made up to 2005-02-28
dot icon05/01/2006
Return made up to 10/11/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-02-28
dot icon14/12/2004
Return made up to 10/11/04; full list of members
dot icon14/10/2004
Full accounts made up to 2003-02-28
dot icon20/02/2004
Return made up to 10/11/03; full list of members
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon13/12/2003
Declaration of satisfaction of mortgage/charge
dot icon07/03/2003
Director resigned
dot icon21/01/2003
Return made up to 10/11/02; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/06/2002
Particulars of mortgage/charge
dot icon18/12/2001
Full accounts made up to 2001-02-28
dot icon11/12/2001
Return made up to 10/11/01; full list of members
dot icon18/01/2001
Return made up to 10/11/00; full list of members
dot icon29/12/2000
Full accounts made up to 2000-02-28
dot icon04/01/2000
Full accounts made up to 1999-02-28
dot icon07/12/1999
Return made up to 10/11/99; full list of members
dot icon24/03/1999
Full accounts made up to 1998-02-28
dot icon11/01/1999
Return made up to 10/11/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-02-28
dot icon21/11/1997
New secretary appointed
dot icon21/11/1997
Return made up to 10/11/97; no change of members
dot icon21/11/1997
Director resigned
dot icon02/05/1997
Full accounts made up to 1996-02-28
dot icon07/02/1997
New director appointed
dot icon04/12/1996
Return made up to 10/11/96; full list of members
dot icon27/12/1995
Full accounts made up to 1995-02-28
dot icon20/11/1995
Return made up to 10/11/95; no change of members
dot icon12/12/1994
Full accounts made up to 1994-02-28
dot icon24/11/1994
Return made up to 21/11/94; no change of members
dot icon05/01/1994
Full accounts made up to 1993-02-28
dot icon10/12/1993
Return made up to 26/11/93; full list of members
dot icon16/12/1992
Full accounts made up to 1992-02-29
dot icon16/12/1992
Return made up to 30/11/92; no change of members
dot icon28/01/1992
Full accounts made up to 1991-02-28
dot icon28/01/1992
Return made up to 30/11/91; no change of members
dot icon21/01/1991
Full accounts made up to 1990-02-28
dot icon24/12/1990
Return made up to 30/11/90; full list of members
dot icon19/02/1990
Full accounts made up to 1989-02-28
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon13/02/1989
Full accounts made up to 1988-02-28
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon22/10/1987
Full accounts made up to 1987-02-28
dot icon22/10/1987
Return made up to 30/06/87; full list of members
dot icon22/10/1987
Full accounts made up to 1986-02-28
dot icon22/10/1987
Return made up to 31/12/86; full list of members
dot icon30/09/1987
Declaration of satisfaction of mortgage/charge
dot icon13/08/1987
Particulars of mortgage/charge
dot icon12/03/1987
Full accounts made up to 1985-02-28
dot icon12/03/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
399.12K
-
0.00
110.37K
-
2022
14
337.57K
-
0.00
151.42K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Michael John
Director
02/01/1997 - 06/02/2003
-
Perrins, Margaret Theresa
Secretary
02/05/1997 - 22/02/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARBOR TOWNSCAPE (CONTRACTS) LIMITED

ARBOR TOWNSCAPE (CONTRACTS) LIMITED is an(a) Active company incorporated on 19/02/1973 with the registered office located at 3 Temple Street, West Bromwich, West Midlands B70 9AE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARBOR TOWNSCAPE (CONTRACTS) LIMITED?

toggle

ARBOR TOWNSCAPE (CONTRACTS) LIMITED is currently Active. It was registered on 19/02/1973 .

Where is ARBOR TOWNSCAPE (CONTRACTS) LIMITED located?

toggle

ARBOR TOWNSCAPE (CONTRACTS) LIMITED is registered at 3 Temple Street, West Bromwich, West Midlands B70 9AE.

What does ARBOR TOWNSCAPE (CONTRACTS) LIMITED do?

toggle

ARBOR TOWNSCAPE (CONTRACTS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARBOR TOWNSCAPE (CONTRACTS) LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with updates.