UKBizDB.co.uk

FRON GOCH GARDEN CENTRE LIMITED

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

This company is commonly known as Fron Goch Garden Centre Limited. The company was founded 21 years ago and was given the registration number 04515430. The firm's registered office is in GWYNEDD. You can find them at Fron Goch, Pant Road, Caernarfon, Gwynedd, . 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:FRON GOCH GARDEN CENTRE LIMITED
Company Number:04515430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2002
End of financial year:31 August 2023
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:Fron Goch, Pant Road, Caernarfon, Gwynedd, LL54 5RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fron Goch, Pant Road, Caernarfon, LL54 5RL

Secretary20 August 2002Active
187, Llanelian Road, Old Colwyn, Colwyn Bay, Wales, LL29 8UW

Director20 August 2002Active
Fron Goch, Pant Road, Caernarfon, Gwynedd, LL54 5RL

Director19 March 2024Active
3, Menai Ville Terrace, Menai Bridge, Wales, LL59 5ES

Director20 August 2002Active
Fron Goch, Pant Road, Caernarfon, LL54 5RL

Director20 August 2002Active
Fron Goch, Pant Road, Caernarfon, LL54 5RL

Director20 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 August 2002Active

People with Significant Control

Mrs Melanie Wyn Sewell
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:Welsh
Address:Fron Goch, Pant Road, Gwynedd, LL54 5RL
Nature of control:
  • Significant influence or control
Mrs Valerie Frances Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:Welsh
Address:Fron Goch, Pant Road, Gwynedd, LL54 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Wyn Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:Welsh
Address:Fron Goch, Pant Road, Gwynedd, LL54 5RL
Nature of control:
  • Significant influence or control
Mr Robin Antony Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:Welsh
Address:Fron Goch, Pant Road, Gwynedd, LL54 5RL
Nature of control:
  • Ownership of shares 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Change person director company with change date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.