UKBizDB.co.uk

GARDEN HIDEOUTS LIMITED

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

This company is commonly known as Garden Hideouts Limited. The company was founded 8 years ago and was given the registration number 09769305. The firm's registered office is in DROITWICH. You can find them at Hanbury Wharf, Hanbury Road, Droitwich, Worcestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GARDEN HIDEOUTS LIMITED
Company Number:09769305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Hanbury Wharf, Hanbury Road, Droitwich, Worcestershire, United Kingdom, WR9 7DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emstrey House (North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director15 September 2021Active
Hanbury Wharf, Hanbury Road, Droitwich, United Kingdom, WR9 7DU

Director09 September 2015Active

People with Significant Control

Mr Christopher Roger Hill
Notified on:21 March 2022
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Emstrey House (North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alain Glenn Jones
Notified on:21 March 2022
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Hanbury Wharf, Hanbury Road, Droitwich, United Kingdom, WR9 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Sips Group Limited
Notified on:15 September 2021
Status:Active
Country of residence:England
Address:Emstrey House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Roger Hill
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Hanbury Wharf, Hanbury Road, Droitwich, United Kingdom, WR9 7DU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Accounts

Change account reference date company current shortened.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Address

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

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-12-28Accounts

Accounts with accounts type dormant.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Incorporation

Memorandum articles.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Accounts

Change account reference date company previous shortened.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.