This company is commonly known as Frosts Garden Centre Limited. The company was founded 47 years ago and was given the registration number 01272637. The firm's registered office is in MILTON KEYNES. You can find them at Frosts Garden Centre, Woburn Sands, Milton Keynes, Bucks. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | FROSTS GARDEN CENTRE LIMITED |
---|---|---|
Company Number | : | 01272637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1976 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frosts Garden Centre, Woburn Sands, Milton Keynes, Bucks, MK17 8UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE | Secretary | 28 November 2019 | Active |
Coach House, 10 Silverbirches Lane, Woburn Sands, Milton Keynes, England, MK17 8TL | Director | 04 October 1993 | Active |
10, Bedford Street, Woburn, Milton Keynes, England, MK17 9QB | Director | 04 October 1993 | Active |
Manor Farm, London Road, Wendover, Aylesbury, England, HP22 6QA | Director | 01 August 2000 | Active |
10, Bedford Street, Woburn, Milton Keynes, England, MK179QB | Secretary | 06 April 1995 | Active |
11 Whitehorse Street, Baldock, SG7 6PZ | Secretary | - | Active |
121, Odell Road, Little Odell, Bedford, England, MK43 7AP | Secretary | 24 March 2016 | Active |
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE | Director | 01 July 2015 | Active |
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE | Director | 01 August 2017 | Active |
The Barn, Little Brickhill, Milton Keynes, MK17 9NA | Director | - | Active |
Pinks Plant Shops Ltd, 10/11 Union Street, Reading, RG1 1EU | Director | - | Active |
The Coach House, Aspley Heath, Milton Keynes, MK17 8TL | Director | - | Active |
176, All Souls Avenue, London, England, NW10 3AB | Director | 01 February 2016 | Active |
High Barn, Woburn Road Little Brickhill, Milton Keynes, MK17 9NA | Director | - | Active |
The Hall, Manor Road, Staverton, Daventry, England, NN11 6JD | Director | 01 January 2000 | Active |
High Pines, Heath Lane, Aspley Heath, Woburn Sands, Milton Keynes, England, MK17 8TN | Director | - | Active |
65 Western Road, Bletchley, Milton Keynes, MK2 2PR | Director | - | Active |
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE | Director | 01 October 2017 | Active |
5 Oxleys, Olney, MK46 5PJ | Director | 01 February 1999 | Active |
1 Walnut Close, Bromham, MK43 8UF | Director | 01 February 2005 | Active |
46 Linford Lane, Woolstones, Milton Keynes, MK15 0AG | Director | 04 October 1993 | Active |
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE | Director | 01 August 2018 | Active |
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE | Director | 01 August 2019 | Active |
18 Springfield Road, Leighton Buzzard, LU7 2QS | Director | 24 November 2008 | Active |
Aralia House, 32 Blunham Road, Moggerhanger, MK44 3RA | Director | - | Active |
121, Odell Road, Little Odell, Bedford, England, MK43 7AP | Director | 01 March 2016 | Active |
The Old Station House, 186 Attenborough Lane, Attenborough, NG9 6AL | Director | 02 February 2004 | Active |
Fgc Holdings Limited | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Frosts Garden Centre, Woburn Sands, Milton Keynes, United Kingdom, MK17 8UE |
Nature of control | : |
|
Ms Harriet Sarah Frost | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 176, All Souls Avenue, London, England, NW10 3AB |
Nature of control | : |
|
Mr James Antony Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Frosts Garden Centre, Newport Road, Milton Keynes, England, MK17 8UE |
Nature of control | : |
|
Mr Jeremy Charles Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Frosts Garden Centre, Newport Road, Milton Keynes, England, MK17 8UE |
Nature of control | : |
|
Mr Rupert Edward Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hall, Manor Road, Daventry, England, NN11 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Accounts | Accounts amended with accounts type full. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-21 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Officers | Appoint person secretary company with name date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.