This company is commonly known as Aztec Garden Shows Limited. The company was founded 22 years ago and was given the registration number 04236301. The firm's registered office is in HORNCHURCH. You can find them at C/o Farra Kennard & Gould, 98 Hornchurch Road, Hornchurch, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | AZTEC GARDEN SHOWS LIMITED |
---|---|---|
Company Number | : | 04236301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Farra Kennard & Gould, 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windemere Elm Grove, Hullbridge, Hockley, SS5 6ER | Secretary | 12 October 2006 | Active |
13 Willow Green, Ingatestone, United Kingdom, CM4 0DQ | Director | 18 June 2001 | Active |
66 Stambridge Road, Rochford, SS4 1EG | Secretary | 18 June 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 June 2001 | Active |
66 Stambridge Road, Rochford, SS4 1EG | Director | 18 June 2001 | Active |
Windemere Elm Grove, Hullbridge, Hockley, SS5 6ER | Director | 18 June 2001 | Active |
1 Elm Grove, Hullbridge, SS5 6ER | Director | 18 June 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 June 2001 | Active |
Mr Matthew Upson | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Willow Green, Ingatestone, United Kingdom, CM4 0DQ |
Nature of control | : |
|
Mr Barry Stanley Upson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windermere, 1 Elm Grove, Hullbridge, Hockley, England, SS5 6ER |
Nature of control | : |
|
Mrs Pamela Elizabeth Upson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windermere, 1 Elm Grove, Hullbridge, Hockley, England, SS5 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.