UKBizDB.co.uk

FOSSEWAY GARDEN CENTRE LIMITED

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

This company is commonly known as Fosseway Garden Centre Limited. The company was founded 17 years ago and was given the registration number 06200916. The firm's registered office is in BANBURY. You can find them at Countrywide House, 23 West Bar, Banbury, Oxfordshire. 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:FOSSEWAY GARDEN CENTRE LIMITED
Company Number:06200916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2007
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:Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bambridge Park Garden Centre, Kiln Lane, Brambridge, Eastleigh, England, SO50 6HT

Director06 May 2023Active
Bambridge Park Garden Centre, Kiln Lane, Brambridge, Eastleigh, England, SO50 6HT

Director06 May 2023Active
Fosseway Farm, Moreton In Marsh, GL56 0DS

Secretary03 April 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary03 April 2007Active
Fosseway Farm, Moreton In Marsh, GL56 0DS

Director03 April 2007Active
Fosseway Farm, Moreton-In-Marsh, GL56 0DS

Director03 April 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director03 April 2007Active

People with Significant Control

Blue Diamond Uk Limited
Notified on:06 May 2023
Status:Active
Country of residence:England
Address:Brambridge Park Garden Centre, Kiln Lane, Eastleigh, England, SO50 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Godwin
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Fosseway Farm, Stow Road, Moreton-In-Marsh, England, GL56 0DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Gillian Anne Godwin
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Fosseway Farm, Stow Road, Moreton-In-Marsh, England, GL56 0DS
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 (5 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
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Address

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

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Capital

Capital allotment shares.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Address

Move registers to sail company with new address.

Download
2019-04-11Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.