UKBizDB.co.uk

FAIR GARDENS PLANT CENTRE LIMITED

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

This company is commonly known as Fair Gardens Plant Centre Limited. The company was founded 48 years ago and was given the registration number 01255640. The firm's registered office is in GAINSBOROUGH. You can find them at West View House Station Road, Kirton Lindsey, Gainsborough, Lincs. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:FAIR GARDENS PLANT CENTRE LIMITED
Company Number:01255640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:West View House Station Road, Kirton Lindsey, Gainsborough, Lincs, United Kingdom, DN21 4BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 28 Market Place, Grantham, England, NG31 6LR

Director26 October 2021Active
First Floor, 28 Market Place, Grantham, England, NG31 6LR

Director26 October 2021Active
West View House, Station Road, Kirton Lindsey, Gainsborough, United Kingdom, DN21 4BD

Secretary04 October 2016Active
Gothic House, Church Road Stow, Lincoln, LN1 2DE

Secretary-Active
27, The Quays, Burton Waters, Lincoln, United Kingdom, LN1 2XG

Director-Active
27, The Quays, Burton Waters, Lincoln, United Kingdom, LN1 2XG

Director-Active
West View House, Station Road, Kirton Lindsey, Gainsborough, United Kingdom, DN21 4BD

Director04 October 2016Active
Ash Tree Lodge West End Road, Epworth, Doncaster, DN9 1LA

Director-Active

People with Significant Control

Flywheel Investment Group Ltd
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:First Floor, 28 Market Place, Grantham, England, NG31 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Andrew Nicholson
Notified on:05 October 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:West View House, Station Road, Gainsborough, United Kingdom, DN21 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harold Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:United Kingdom
Address:27, The Quays, Lincoln, United Kingdom, LN1 2XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Margaret Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:27, The Quays, Lincoln, United Kingdom, LN1 2XG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Address

Change registered office address company with date old address new address.

Download
2021-11-10Address

Change registered office address company with date old address new address.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.