CHRIS SKINNER LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

CHRIS SKINNER LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04537280

Incorporation date

16/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

93 Aldwick Road, Bognor Regis, West Sussex PO21 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon15/08/2022
Order of court to wind up
dot icon10/12/2021
Micro company accounts made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-08-26 with updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/07/2021
Change of details for Mr Adrian James Robert Skinner as a person with significant control on 2021-07-23
dot icon12/10/2020
Confirmation statement made on 2020-08-26 with updates
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon12/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon12/09/2019
Change of details for Mr Adrian James Robert Skinner as a person with significant control on 2019-08-19
dot icon12/09/2019
Director's details changed for Mr Adrian James Robert Skinner on 2019-08-19
dot icon10/07/2019
Change of details for Mr Adrian James Robert Skinner as a person with significant control on 2018-03-01
dot icon01/07/2019
Registered office address changed from 1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 2019-07-01
dot icon24/06/2019
Change of details for Mr Adrian James Robert Skinner as a person with significant control on 2019-06-01
dot icon24/06/2019
Termination of appointment of Gillian Rhoda Skinner as a secretary on 2019-06-01
dot icon24/06/2019
Appointment of Mr Adrian James Robert Skinner as a secretary on 2019-06-01
dot icon24/06/2019
Director's details changed for Mr Adrian James Robert Skinner on 2019-06-01
dot icon20/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/03/2018
Termination of appointment of Gillian Rhoda Skinner as a director on 2018-03-02
dot icon14/02/2018
Termination of appointment of Christopher James Skinner as a director on 2018-02-14
dot icon11/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Termination of appointment of Patrick Thomas Skinner as a director on 2016-10-25
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon19/04/2016
Appointment of Mr Patrick Thomas Skinner as a director on 2016-04-15
dot icon10/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/02/2015
Appointment of Mr Adrian James Robert Skinner as a director on 2015-02-20
dot icon03/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon15/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon05/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon05/09/2011
Director's details changed for Gillian Rhoda Skinner on 2011-08-26
dot icon05/09/2011
Secretary's details changed for Gillian Rhoda Skinner on 2011-08-26
dot icon05/09/2011
Director's details changed for Mr Christopher James Skinner on 2011-08-26
dot icon14/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon06/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon06/09/2010
Director's details changed for Gillian Rhoda Skinner on 2010-08-25
dot icon06/09/2010
Director's details changed for Christopher James Skinner on 2010-08-25
dot icon27/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/09/2009
Return made up to 26/08/09; full list of members
dot icon26/08/2009
Registered office changed on 26/08/2009 from city gates 2-4 southgate chichester west sussex PO19 8DJ
dot icon01/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon08/09/2008
Return made up to 26/08/08; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon07/09/2007
Return made up to 26/08/07; full list of members
dot icon07/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon04/09/2006
Return made up to 26/08/06; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon26/08/2005
Return made up to 26/08/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon07/09/2004
Return made up to 27/08/04; full list of members
dot icon14/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon09/02/2004
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon27/10/2003
Return made up to 17/09/03; full list of members
dot icon18/10/2003
Director resigned
dot icon18/10/2003
Secretary resigned
dot icon06/12/2002
Ad 22/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon30/11/2002
New secretary appointed
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon18/11/2002
Memorandum and Articles of Association
dot icon14/11/2002
Registered office changed on 14/11/02 from: 788-790 finchley road london NW11 7TJ
dot icon12/11/2002
Certificate of change of name
dot icon17/09/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2021
dot iconNext confirmation date
25/08/2022
dot iconLast change occurred
30/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2021
dot iconNext account date
30/10/2022
dot iconNext due on
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.90K
-
0.00
-
-
2021
3
21.90K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

21.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/09/2002 - 06/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/09/2002 - 06/11/2002
67500
Skinner, Adrian James Robert
Director
20/02/2015 - Present
3
Skinner, Christopher James
Director
06/11/2002 - 13/02/2018
1
Skinner, Adrian James Robert
Secretary
31/05/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHRIS SKINNER LANDSCAPES LIMITED

CHRIS SKINNER LANDSCAPES LIMITED is an(a) Liquidation company incorporated on 16/09/2002 with the registered office located at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS SKINNER LANDSCAPES LIMITED?

toggle

CHRIS SKINNER LANDSCAPES LIMITED is currently Liquidation. It was registered on 16/09/2002 .

Where is CHRIS SKINNER LANDSCAPES LIMITED located?

toggle

CHRIS SKINNER LANDSCAPES LIMITED is registered at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW.

What does CHRIS SKINNER LANDSCAPES LIMITED do?

toggle

CHRIS SKINNER LANDSCAPES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHRIS SKINNER LANDSCAPES LIMITED have?

toggle

CHRIS SKINNER LANDSCAPES LIMITED had 3 employees in 2021.

What is the latest filing for CHRIS SKINNER LANDSCAPES LIMITED?

toggle

The latest filing was on 15/08/2022: Order of court to wind up.