Stumpbusters Uk Limited

DataGardener
stumpbusters uk limited
live
Micro

Stumpbusters Uk Limited

03019624Private Limited With Share Capital

Somerset House D-F, York Road, Wetherby, LS227SU
Incorporated

08/02/1995

Company Age

31 years

Directors

1

Employees

2

SIC Code

81300

Risk

not scored

Company Overview

Registration, classification & business activity

Stumpbusters Uk Limited (03019624) is a private limited with share capital incorporated on 08/02/1995 (31 years old) and registered in wetherby, LS227SU. The company operates under SIC code 81300 - landscape service activities.

Private Limited With Share Capital
SIC: 81300
Micro
Incorporated 08/02/1995
LS227SU
2 employees

Financial Overview

Total Assets

£462.3K

Liabilities

£428.6K

Net Assets

£33.7K

Est. Turnover

£717.8K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2021
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2013
Termination Secretary Company With Name
Category:Officers
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2009
Legacy
Category:Annual Return
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2008
Legacy
Category:Annual Return
Date:14-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2007
Legacy
Category:Annual Return
Date:19-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2006
Legacy
Category:Annual Return
Date:31-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2005
Legacy
Category:Annual Return
Date:16-02-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2004
Legacy
Category:Annual Return
Date:17-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2003
Legacy
Category:Annual Return
Date:14-02-2003
Legacy
Category:Mortgage
Date:20-11-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2002
Legacy
Category:Annual Return
Date:13-02-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2001
Legacy
Category:Officers
Date:27-09-2001
Legacy
Category:Annual Return
Date:15-02-2001
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2001
Legacy
Category:Annual Return
Date:15-02-2000
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2000
Legacy
Category:Annual Return
Date:26-02-1999
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-1998
Legacy
Category:Annual Return
Date:25-02-1998
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-1997
Legacy
Category:Annual Return
Date:17-02-1997
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-1996
Legacy
Category:Annual Return
Date:18-02-1996
Legacy
Category:Capital
Date:20-07-1995
Legacy
Category:Capital
Date:20-07-1995
Legacy
Category:Capital
Date:11-07-1995
Legacy
Category:Officers
Date:20-04-1995

Import / Export

Imports
12 Months0
60 Months7
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2023
Filing Date31/12/2021
Latest Accounts31/03/2021

Trading Addresses

Somerset House D-F, York Road, Wetherby, West Yorkshire Ls22 7Su, LS227SURegistered
131 Marine Parade, Sheerness, Kent, ME122BX
5 Gernhill Avenue, Huddersfield, West Yorkshire, HD22HR
Blackwater House, Yorick Road, West Mersea, Colchester, Essex, CO58HT
Po Box 323, Harrogate, North Yorkshire, HG31UQ

Contact

01462713264
www.stumpbusters.co.uk
Somerset House D-F, York Road, Wetherby, LS227SU