Background WavePink WaveYellow Wave

AMENITY HORTICULTURAL SERVICES LIMITED (02803955)

AMENITY HORTICULTURAL SERVICES LIMITED (02803955) is an active UK company. incorporated on 26 March 1993. with registered office in Rye. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. AMENITY HORTICULTURAL SERVICES LIMITED has been registered for 33 years.

Company Number
02803955
Status
active
Type
ltd
Incorporated
26 March 1993
Age
33 years
Address
Coppards Lane, Rye, TN31 6QN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMENITY HORTICULTURAL SERVICES LIMITED

AMENITY HORTICULTURAL SERVICES LIMITED is an active company incorporated on 26 March 1993 with the registered office located in Rye. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. AMENITY HORTICULTURAL SERVICES LIMITED was registered 33 years ago.(SIC: 47789)

Status

active

Active since 33 years ago

Company No

02803955

LTD Company

Age

33 Years

Incorporated 26 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

CALLGRANGE LIMITED
From: 26 March 1993To: 7 April 1993
Contact
Address

Coppards Lane Northiam Rye, TN31 6QN,

Previous Addresses

96 High Street Tunbridge Wells Kent TN1 1YF United Kingdom
From: 25 January 2011To: 2 September 2013
Coppards Lane Northiam East Sussex TN31 6QP
From: 26 March 1993To: 25 January 2011
Timeline

11 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Loan Cleared
Jul 13
Funding Round
Mar 19
Share Issue
Mar 19
Director Left
Mar 23
Owner Exit
Mar 23
Capital Reduction
Apr 23
Loan Secured
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Jan 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Medium
30 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
13 April 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Memorandum Articles
19 March 2019
MAMA
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 March 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Medium
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Medium
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Medium
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Legacy
28 October 2009
MG01MG01
Legacy
11 June 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 February 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 February 2008
AAAnnual Accounts
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Small
16 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 March 2003
AAMDAAMD
Accounts With Accounts Type Medium
6 March 2003
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 May 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 February 2001
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
31 July 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
288288
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
287Change of Registered Office
Legacy
21 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
8 June 1993
MEM/ARTSMEM/ARTS
Resolution
8 June 1993
RESOLUTIONSResolutions
Resolution
8 June 1993
RESOLUTIONSResolutions
Resolution
8 June 1993
RESOLUTIONSResolutions
Resolution
8 June 1993
RESOLUTIONSResolutions
Resolution
8 June 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
224224
Memorandum Articles
10 May 1993
MEM/ARTSMEM/ARTS
Legacy
10 May 1993
287Change of Registered Office
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Certificate Change Of Name Company
6 April 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 April 1993
RESOLUTIONSResolutions
Incorporation Company
26 March 1993
NEWINCIncorporation