This company is commonly known as Gardenature Limited. The company was founded 18 years ago and was given the registration number 05604321. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | GARDENATURE LIMITED |
---|---|---|
Company Number | : | 05604321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-9, Baker Close, Oakwood Business Park, Clacton-On-Sea, England, CO15 4BD | Director | 25 November 2020 | Active |
801, Fowler Road, Clacton-On-Sea, United Kingdom, CO15 4AA | Director | 13 November 2020 | Active |
2 Playford Lane, Rushmere, Ipswich, IP5 1DW | Secretary | 26 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 October 2005 | Active |
57 Chesterfield Drive, Ipswich, IP1 6DW | Director | 26 October 2005 | Active |
2 Playford Lane, Rushmere, Ipswich, IP5 1DW | Director | 26 October 2005 | Active |
3, The Sparlings, Kirby-Le-Soken, Frinton-On-Sea, England, CO13 0HD | Director | 13 September 2013 | Active |
3 The Sparlings, Kirby Le Soken, CO13 0HD | Director | 22 August 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 October 2005 | Active |
Mkaf Holdings Limited | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 801, Fowler Road, Clacton-On-Sea, United Kingdom, CO15 4AA |
Nature of control | : |
|
Mr Simon Francis Byland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Sparlings, Frinton-On-Sea, England, CO13 0HD |
Nature of control | : |
|
Mrs Angela Jane Byland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Sparlings, Frinton-On-Sea, England, CO13 0HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.