This company is commonly known as Bransons Home Garden And Aquatic Centre Limited. The company was founded 21 years ago and was given the registration number 04659274. The firm's registered office is in NOTTINGHAM. You can find them at 75-79 Watnall Road, Hucknall, Nottingham, Nottinghamshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | BRANSONS HOME GARDEN AND AQUATIC CENTRE LIMITED |
---|---|---|
Company Number | : | 04659274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75-79 Watnall Road, Hucknall, Nottingham, Nottinghamshire, NG15 7NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL | Director | 07 February 2003 | Active |
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL | Director | 07 February 2003 | Active |
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL | Director | 07 February 2003 | Active |
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL | Secretary | 07 February 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 07 February 2003 | Active |
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL | Director | 07 February 2003 | Active |
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL | Director | 07 February 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 07 February 2003 | Active |
Mr Wayne Paul Jordan | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | English |
Address | : | 75-79 Watnall Road, Nottingham, NG15 7NL |
Nature of control | : |
|
Mr Martin Anthony Jordan | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | English |
Address | : | 75-79 Watnall Road, Nottingham, NG15 7NL |
Nature of control | : |
|
Mr Carl Alan Jordan | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | English |
Address | : | 75-79 Watnall Road, Nottingham, NG15 7NL |
Nature of control | : |
|
Mr Alan Herbert Jordan | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | English |
Address | : | 75-79 Watnall Road, Nottingham, NG15 7NL |
Nature of control | : |
|
Mrs Linda Susan Jordan | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | English |
Address | : | 75-79 Watnall Road, Nottingham, NG15 7NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Officers | Termination secretary company with name termination date. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-03-16 | Capital | Capital allotment shares. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.