This company is commonly known as Alnwick Garden Enterprises Limited. The company was founded 21 years ago and was given the registration number 04579518. The firm's registered office is in ALNWICK. You can find them at Gardeners Cottage, Greenwell Road, Alnwick, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALNWICK GARDEN ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 04579518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gardeners Cottage, Greenwell Road, Alnwick, Northumberland, England, NE66 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gardeners Cottage, Greenwell Road, Alnwick, England, NE66 1HB | Director | 11 May 2015 | Active |
Alnwick Castle, Alnwick, NE66 1NG | Director | 16 December 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 01 November 2002 | Active |
1 St James Gate, Newcastle Upon Tyne, NE99 1YQ | Corporate Secretary | 29 November 2002 | Active |
Alnwick Garden, Denwick Lane, Alnwick, NE66 1YU | Director | 04 March 2010 | Active |
The Alnwick Garden, Denwick Lane, Alnwick, Great Britain, NE66 1YU | Director | 16 May 2014 | Active |
Piper Close, Corbridge, NE45 5PW | Director | 16 December 2002 | Active |
2 Abbey Court, Hade Edge, Holmfirth, HD9 2TG | Director | 09 October 2006 | Active |
The Alnwick Garden, Denwick Lane, Alnwick, Great Britain, NE66 1YU | Director | 25 October 2013 | Active |
Toft Hill Cottage, 26 Apperley Road, Stocksfield, NE43 7PG | Director | 29 May 2003 | Active |
Hetton House, Wooler, NE71 6ET | Director | 29 May 2003 | Active |
Alnwick Garden, Denwick Lane, Alnwick, NE66 1YU | Director | 04 March 2010 | Active |
Alnwick Garden, Denwick Lane, Alnwick, NE66 1YU | Director | 04 March 2010 | Active |
69 Tyelaw Meadow, Shilbottle, NE66 2JJ | Director | 01 April 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 01 November 2002 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Director | 29 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Officers | Termination director company with name termination date. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Officers | Appoint person director company with name date. | Download |
2015-05-06 | Officers | Termination director company with name termination date. | Download |
2015-04-13 | Auditors | Auditors resignation company. | Download |
2015-03-02 | Auditors | Auditors resignation company. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.