UKBizDB.co.uk

ALL SEASONS GARDEN CARE LIMITED

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

This company is commonly known as All Seasons Garden Care Limited. The company was founded 16 years ago and was given the registration number 06371557. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, Victors Way, Barnet, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALL SEASONS GARDEN CARE LIMITED
Company Number:06371557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 September 2007
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Penshurst Road, Potters Bar, EN6 5JR

Secretary14 September 2007Active
14 Penshurst Road, Potters Bar, EN6 5JR

Director14 September 2007Active
Gable End, 19 Arkley Lane, Barnet, United Kingdom, EN5 3JR

Director01 September 2009Active
30, Church Road, Potters Bar, United Kingdom, EN6 1ET

Director01 September 2009Active

People with Significant Control

Mr Sean James O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:19 Arkley Lane, Barnet, United Kingdom, EN5 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Jean Therese Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Irish
Country of residence:England
Address:19 Arkley Lane, Barnet, England, EN5 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lisa Gurney
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:14 Penshurst Road, Potters Bar, England, EN6 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Gurney
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:14 Penshurst Road, Potters Bar, England, EN6 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-03Dissolution

Dissolution application strike off company.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Address

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

Download
2020-12-08Gazette

Gazette filings brought up to date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Accounts

Change account reference date company previous extended.

Download
2019-03-12Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-03Accounts

Accounts amended with accounts type total exemption small.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.