UKBizDB.co.uk

BRANSONS HOME GARDEN AND AQUATIC CENTRE LIMITED

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

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.

Company Information

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:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:75-79 Watnall Road, Hucknall, Nottingham, Nottinghamshire, NG15 7NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL

Director07 February 2003Active
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL

Director07 February 2003Active
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL

Director07 February 2003Active
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL

Secretary07 February 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 February 2003Active
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL

Director07 February 2003Active
75-79 Watnall Road, Hucknall, Nottingham, NG15 7NL

Director07 February 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Termination secretary company with name termination date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-03-16Capital

Capital allotment shares.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.