Background WavePink WaveYellow Wave

SNCG ECOSCAPES LTD (08456355)

SNCG ECOSCAPES LTD (08456355) is an active UK company. incorporated on 21 March 2013. with registered office in Newcastle Upon Tyne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300) and 2 other business activities. SNCG ECOSCAPES LTD has been registered for 13 years. Current directors include TAYLOR, Robert Colin.

Company Number
08456355
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2013
Age
13 years
Address
490 Eastgarth, Newcastle Upon Tyne, NE5 4HR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
TAYLOR, Robert Colin
SIC Codes
01300, 02100, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNCG ECOSCAPES LTD

SNCG ECOSCAPES LTD is an active company incorporated on 21 March 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300) and 2 other business activities. SNCG ECOSCAPES LTD was registered 13 years ago.(SIC: 01300, 02100, 85520)

Status

active

Active since 13 years ago

Company No

08456355

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 17 December 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 21 March 2022 (4 years ago)
Submitted on 25 April 2022 (3 years ago)

Next Due

Due by 4 April 2023
For period ending 21 March 2023
Contact
Address

490 Eastgarth Newcastle Upon Tyne, NE5 4HR,

Previous Addresses

12 Yetholm Place Newcastle upon Tyne NE5 4ED
From: 13 February 2015To: 6 September 2021
John Marley Centre Muscott Grove Newcastle upon Tyne NE15 6TT
From: 21 March 2013To: 13 February 2015
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Feb 15
Director Left
Dec 15
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Oct 21
Director Left
Oct 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TAYLOR, Robert Colin

Active
Yetholm Place, Newcastle Upon TyneNE5 4ED
Born June 1974
Director
Appointed 21 Mar 2013

FRANCIS, Christopher John

Resigned
Toll House Road, DurhamDH1 4HU
Secretary
Appointed 21 Mar 2013
Resigned 04 Feb 2015

ARMSTRONG, Edwin Alexander

Resigned
Walker Park Close, Newcastle Upon TyneNE6 3NT
Born September 1973
Director
Appointed 21 Mar 2013
Resigned 31 Jan 2020

FRANCIS, Christopher John

Resigned
Toll House Road, DurhamDH1 4HU
Born September 1962
Director
Appointed 21 Mar 2013
Resigned 02 Feb 2015

HARRISON, Christopher Terence

Resigned
Glencarron Close, WashingtonNE38 0DX
Born August 1983
Director
Appointed 21 Mar 2013
Resigned 01 Sept 2017

MILAN, Anthony William

Resigned
Barnard Close, DurhamDH1 5XN
Born April 1957
Director
Appointed 21 Mar 2013
Resigned 30 Nov 2015

TAYLOR, Jack James

Resigned
Fordmoss Walk, Newcastle Upon TyneNE5 2RQ
Born February 1992
Director
Appointed 24 Aug 2020
Resigned 11 Oct 2021

THOMPSON, Alison Ruth

Resigned
Eastgarth, Newcastle Upon TyneNE5 4HR
Born July 1962
Director
Appointed 06 Nov 2017
Resigned 15 Oct 2021

Persons with significant control

1

Mr Robert Colin Taylor

Active
Eastgarth, Newcastle Upon TyneNE5 4HR
Born June 1974

Nature of Control

Significant influence or control
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Incorporation Company
21 March 2013
NEWINCIncorporation