Warning: file_put_contents(c/4e76a3d6a3f917c972971eabbf48848e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Garden Products Limited, EN5 4BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GARDEN PRODUCTS LIMITED

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

This company is commonly known as Garden Products Limited. The company was founded 21 years ago and was given the registration number 04677388. The firm's registered office is in BARNET. You can find them at Regency House, 33 Wood Street, Barnet, Hertfordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:GARDEN PRODUCTS LIMITED
Company Number:04677388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkview Nurseries, Theobalds Park Road, Crews Hill, Enfield, United Kingdom, EN2 9BQ

Director01 March 2010Active
Parkview Nurseries, Theobalds Park Road, Crews Hill, Enfield, United Kingdom, EN2 9BQ

Secretary25 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 February 2003Active
Parkview Nurseries, Theobalds Park Road, Crews Hill, Enfield, United Kingdom, EN2 9BQ

Director01 March 2010Active
95 Theobalds Park Road, Crews Hill, Enfield, EN2 9BS

Director25 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 February 2003Active

People with Significant Control

Mrs Lucy Mary Woods
Notified on:30 June 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Cheribourne House, Station Road, Bedford, England, MK44 3QL
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Hayley Louise Roberts
Notified on:30 June 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Cheribourne House, Station Road, Bedford, England, MK44 3QL
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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Change person director company with change date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-09Address

Change sail address company with new address.

Download
2021-01-07Address

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

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.