This company is commonly known as All-in-one Garden Centre Limited. The company was founded 42 years ago and was given the registration number 01630338. The firm's registered office is in GREATER MANCHESTER. You can find them at Rochdale Road, Middleton, Greater Manchester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | ALL-IN-ONE GARDEN CENTRE LIMITED |
---|---|---|
Company Number | : | 01630338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1982 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rochdale Road, Middleton, Greater Manchester, M24 2RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Buxton Street, Heywood, England, OL10 1BS | Secretary | 01 September 2008 | Active |
21 Bryn Colwyn, Old Colwyn, Colwyn Bay, LL29 9LJ | Director | 08 March 1996 | Active |
16, Penmaen Bod Eilias, Old Colwyn, Colwyn Bay, Wales, LL29 8BL | Director | - | Active |
8, Buxton Street, Heywood, England, OL10 1BS | Director | 08 March 1996 | Active |
25 Bryn Colwyn, Old Colwyn, Colwyn Bay, LL29 9LJ | Secretary | - | Active |
1 Daneswood Close, Whitworth, OL12 8UX | Director | 06 April 2007 | Active |
9 Wellbank View, Rochdale, OL12 7QZ | Director | - | Active |
25 Bryn Colwyn, Old Colwyn, Colwyn Bay, LL29 9LJ | Director | - | Active |
Mr Jason Blackwell Stafford | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Buxton Street, Heywood, England, OL10 1BS |
Nature of control | : |
|
Mrs Beryl Stafford | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Buxton Street, Heywood, England, OL10 1BS |
Nature of control | : |
|
Mrs Amanda Jane Dixon | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Buxton Street, Heywood, England, OL10 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Change person secretary company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2019-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-08 | Accounts | Change account reference date company current shortened. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.