This company is commonly known as Burford Garden Centre Limited. The company was founded 31 years ago and was given the registration number 02773151. The firm's registered office is in . You can find them at 8 King Edward Street, Oxford, , . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BURFORD GARDEN CENTRE LIMITED |
---|---|---|
Company Number | : | 02773151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 King Edward Street, Oxford, OX1 4HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 King Edward Street, Oxford, OX1 4HL | Secretary | 13 October 2005 | Active |
8 King Edward Street, Oxford, OX1 4HL | Director | 01 February 2015 | Active |
8 King Edward Street, Oxford, OX1 4HL | Director | 01 February 2015 | Active |
8 King Edward Street, Oxford, OX1 4HL | Director | 01 September 2004 | Active |
8 King Edward Street, Oxford, OX1 4HL | Director | 11 December 1992 | Active |
8 King Edward Street, Oxford, OX1 4HL | Director | 11 December 1992 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 11 December 1992 | Active |
Lower Farm, Grafton, OX18 2RY | Secretary | 11 December 1992 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 11 December 1992 | Active |
1 Windmill Cottages, Compton Abdale, Cheltenham, GL54 4DP | Director | 01 November 1998 | Active |
8 King Edward Street, Oxford, OX1 4HL | Director | 01 February 2015 | Active |
Mr Nigel Johnson | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 8 King Edward Street, OX1 4HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-01 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-31 | Accounts | Accounts with accounts type full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type medium. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2015-11-09 | Accounts | Accounts with accounts type group. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.