TOWNSCAPE PRODUCTS LIMITED
Overview
| Company Name | TOWNSCAPE PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01162845 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOWNSCAPE PRODUCTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is TOWNSCAPE PRODUCTS LIMITED located?
| Registered Office Address | Fulwood Road South Sutton In Ashfield NG17 2JZ Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOWNSCAPE PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TOWNSCAPE PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for TOWNSCAPE PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||
Registration of charge 011628450010, created on Sep 03, 2025 | 18 pages | MR01 | ||
Registration of charge 011628450009, created on Sep 03, 2025 | 20 pages | MR01 | ||
Cessation of Guy Davies as a person with significant control on Sep 03, 2025 | 1 pages | PSC07 | ||
Cessation of Yvette Gay as a person with significant control on Sep 03, 2025 | 1 pages | PSC07 | ||
Notification of Broxap Holdings Limited as a person with significant control on Sep 03, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Guy Davies as a director on Sep 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Yvette Gay as a director on Sep 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Guy Davies as a secretary on Sep 03, 2025 | 1 pages | TM02 | ||
Appointment of Mr Thomas Matthew Elliott as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Matthew Richard Miles as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Adrian Geoffrey Fullwood as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Boyle as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Robert Clive Lee as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Guy Davies on Sep 04, 2023 | 2 pages | CH01 | ||
Who are the officers of TOWNSCAPE PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYLE, John | Director | Fulwood Road South Sutton In Ashfield NG17 2JZ Nottinghamshire | England | British | 151645290001 | |||||
| ELLIOTT, Thomas Matthew | Director | Fulwood Road South Sutton In Ashfield NG17 2JZ Nottinghamshire | England | British | 138205770001 | |||||
| FULLWOOD, Adrian Geoffrey | Director | Fulwood Road South Sutton In Ashfield NG17 2JZ Nottinghamshire | England | British | 116406400003 | |||||
| LEE, Robert Clive | Director | Fulwood Road South Sutton In Ashfield NG17 2JZ Nottinghamshire | England | British | 17598060002 | |||||
| MILES, Matthew Richard | Director | Fulwood Road South Sutton In Ashfield NG17 2JZ Nottinghamshire | England | British | 189878270001 | |||||
| BUTCHER, Martin | Secretary | 9 Fleming Close Watnall NG16 1JY Nottingham Nottinghamshire | British | 17792060001 | ||||||
| CRESWICK, Judith Ann | Secretary | 52 Abbott Lea NG19 6NF Mansfield Notts | British | 15474470001 | ||||||
| CRESWICK, Judith Ann | Secretary | 52 Abbott Lea NG19 6NF Mansfield Notts | British | 15474470001 | ||||||
| DAVIES, Guy | Secretary | Parr's Way W6 9AN London 13 Goldhurst House England | British | 227735490001 | ||||||
| DAVIES, Marlene Joan | Secretary | 40 Queens Drive Nuthall NG16 1EG Nottingham Nottinghamshire | British | 15474650001 | ||||||
| PANNELL, Alan | Secretary | 58 Worthington Road Balderton NG24 3RE Newark Nottinghamshire | British | 15370200002 | ||||||
| CRESWICK, Judith Ann | Director | 52 Abbott Lea NG19 6NF Mansfield Notts | United Kingdom | British | 15474470001 | |||||
| DAVIES, Guy | Director | Parr's Way W6 9AN London 13 Goldhurst House England | England | British | 110367500003 | |||||
| DAVIES, Marlene Joan | Director | 40 Queens Drive Nuthall NG16 1EG Nottingham Nottinghamshire | British | 15474650001 | ||||||
| DAVIES, Terence | Director | 40 Queens Drive Nuthall NG16 1EG Nottingham Nottinghamshire | British | 15474660001 | ||||||
| GAY, Yvette | Director | Brook Street Wymeswold LE12 6TT Loughborough 91 Leicestershire England | England | British | 108825210003 | |||||
| GOOD, William Marsh | Director | Fulwood Road South Sutton In Ashfield NG17 2JZ Nottinghamshire | United Kingdom | British | 7890230001 | |||||
| GOSS, Jonathan | Director | Treasure House Bracon Belton DN9 1QP Doncaster South Yorkshire | United Kingdom | British | 114442310001 | |||||
| LARTHWELL, David | Director | 39 Charlton Avenue NG10 2BX Long Eaton Nottinghamshire | British | 83874120001 | ||||||
| MYATT, Jamie | Director | Fulwood Road South Sutton In Ashfield NG17 2JZ Nottinghamshire | England | British | 179366150003 | |||||
| SEMMMENS, Victor William | Director | 12 Park Valley NG7 1BQ Nottingham | British | 92284550002 | ||||||
| STEVENSON, Mike | Director | 28 Cumberland Avenue Warsop NG20 0JJ Mansfield Nottinghamshire | British | 65766120001 |
Who are the persons with significant control of TOWNSCAPE PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Broxap Holdings Limited | Sep 03, 2025 | Chesterton ST5 6BD Newcastle-Under-Lyme Apedale Works Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Guy Davies | Apr 06, 2016 | Fulwood Road South Sutton In Ashfield NG17 2JZ Nottinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Yvette Gay | Apr 06, 2016 | Fulwood Road South Sutton In Ashfield NG17 2JZ Nottinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0