UKBizDB.co.uk

FLITVALE GARDEN CENTRE LIMITED

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

This company is commonly known as Flitvale Garden Centre Limited. The company was founded 21 years ago and was given the registration number 04512458. The firm's registered office is in HODDESDON. You can find them at 13 Limes Court, Conduit Lane, Hoddesdon, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:FLITVALE GARDEN CENTRE LIMITED
Company Number:04512458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:13 Limes Court, Conduit Lane, Hoddesdon, England, EN11 8EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Princess Park, Addlestone, England, KT15 2FD

Secretary15 August 2002Active
9, Princess Park, Addlestone, England, KT15 2FD

Director15 August 2002Active
9, Princess Park, Addlestone, England, KT15 2FD

Director15 August 2002Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary15 August 2002Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director15 August 2002Active

People with Significant Control

Mrs Pamela Kathleen Stevenson
Notified on:15 August 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:5 Park Court, Pyrford Road, West Byfleet, KT14 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Robert Stevenson
Notified on:15 August 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:5 Park Court, Pyrford Road, West Byfleet, KT14 6SD
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
2023-11-23Address

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

Download
2023-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-05-09Address

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

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2020-12-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Address

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

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.