UKBizDB.co.uk

ALL-IN-ONE GARDEN CENTRE KNUTSFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All-in-one Garden Centre Knutsford Limited. The company was founded 21 years ago and was given the registration number 04633740. The firm's registered office is in MANCHESTER. You can find them at All-in-one Garden Centre Rochdale Road, Middleton, Manchester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ALL-IN-ONE GARDEN CENTRE KNUTSFORD LIMITED
Company Number:04633740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:All-in-one Garden Centre Rochdale Road, Middleton, Manchester, M24 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
All In One, Garden Centre, Rochdale Road, Middleton, United Kingdom, M24 2RB

Secretary08 April 2011Active
21, Bryn Colwyn, Old Colwyn, Colwyn Bay, Wales, LL29 9LJ

Director14 December 2015Active
All In One Garden Centre, Rochdale Road, Middleton, M24 2RB

Director08 April 2011Active
All In One Garden Centre, Rochdale Road, Middleton, M24 2RB

Director08 April 2011Active
Barr Grren Farm, Blossoms Lane, Woodford, SK7 1RG

Secretary28 October 2008Active
Chandypore Woodford Road, Poynton, Stockport, SK12 1DY

Secretary10 January 2003Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary10 January 2003Active
37 Windgate Road, Cheadle Hulme, Stockport, SK8 6ER

Director10 January 2003Active
Barr Green Farm, Church Lane Woodford, Stockport, SK7 1RQ

Director28 October 2008Active
Chandypore Woodford Road, Poynton, Stockport, SK12 1DY

Director10 January 2003Active
Chandypore Woodford Road, Poynton, Stockport, SK12 1DY

Director10 January 2003Active
All In One Garden Centre, Rochdale Road, Middleton, M24 2RB

Director08 April 2011Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director10 January 2003Active

People with Significant Control

All-In-One Garden Centre Ltd
Notified on:26 May 2017
Status:Active
Country of residence:England
Address:All-In-One Garden Centre Ltd, Rochdale Road, Manchester, England, M24 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-20Dissolution

Dissolution application strike off company.

Download
2023-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-27Address

Change registered office address company with date old address new address.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Address

Change registered office address company with date old address new address.

Download
2019-08-31Mortgage

Mortgage satisfy charge full.

Download
2019-08-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-08Accounts

Change account reference date company current shortened.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-10-30Accounts

Change account reference date company current extended.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.