UKBizDB.co.uk

GARDENING DIRECT LIMITED

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

This company is commonly known as Gardening Direct Limited. The company was founded 28 years ago and was given the registration number 03087600. The firm's registered office is in LONDON. You can find them at Union House, 182-194 Uniton Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GARDENING DIRECT LIMITED
Company Number:03087600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Union House, 182-194 Uniton Street, London, SE1 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union House, 182-194 Uniton Street, London, SE1 0LH

Secretary23 October 2013Active
Union House, 182-194 Uniton Street, London, SE1 0LH

Director23 October 2013Active
Union House, 182-194 Uniton Street, London, SE1 0LH

Director06 July 2012Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary04 August 1995Active
Union House, 182-194 Uniton Street, London, SE1 0LH

Secretary06 July 2012Active
Saxon House, 27 Duke Street, Chelmsford, CM1 1HT

Secretary01 June 2009Active
Meadow Bank Hockering Lane, Bawburgh, Norwich, NR9 3LR

Secretary12 August 1996Active
12 Long Buftlers, Harpenden, AL5 1JE

Secretary17 October 2002Active
187 Lodge Road, Writtle, Chelmsford, CM1 3JB

Secretary01 February 2001Active
Union House, 182-194 Uniton Street, London, SE1 0LH

Secretary22 December 2011Active
6 Rutland Park Gardens, London, NW2 4RG

Secretary30 January 1996Active
The Old Cottage, 199 The Street, West Horsley, KT24 6HR

Secretary11 April 2005Active
Chiswell House Shernden Lane, Marsh Green, Edenbridge, TN8 5PR

Secretary04 March 1999Active
34 Petworth Close, Great Notley, Braintree, CM77 7XS

Director21 March 2002Active
Union House, 182-194 Uniton Street, London, SE1 0LH

Director22 December 2011Active
Carn Brea, Hockering Road, Woking, GU22 7HG

Director04 November 2002Active
Saxon House, 27 Duke Street, Chelmsford, CM1 1HT

Director01 February 2001Active
8 Prossers, Tadworth, KT20 5TY

Director05 March 1999Active
Union House, 182-194 Uniton Street, London, SE1 0LH

Director01 June 2009Active
25 Windsor Court, Oliver Close Chiswick, London, W4 3RL

Director30 January 1996Active
Blakes, Pleshey, CM3 1HY

Director30 January 1996Active
58 Reynards Close Highwoods, Colchester, CO4 4UR

Director08 August 1997Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director04 August 1995Active

People with Significant Control

Jersey Choice Marketing Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:1st Floor Nelson House, David Place, Jersey, Jersey, JE2 4TD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-18Dissolution

Dissolution application strike off company.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-08-25Accounts

Accounts with accounts type dormant.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type dormant.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-23Officers

Appoint person director company with name.

Download
2013-10-23Officers

Termination secretary company with name.

Download
2013-10-23Officers

Appoint person secretary company with name.

Download
2013-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.