This company is commonly known as Greatford Garden Services Limited. The company was founded 31 years ago and was given the registration number 02794544. The firm's registered office is in PETERBOROUGH. You can find them at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, . This company's SIC code is 81300 - Landscape service activities.
Name | : | GREATFORD GARDEN SERVICES LIMITED |
---|---|---|
Company Number | : | 02794544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cyrus Way Cygnet Park, Hampton, Peterborough, United Kingdom, PE7 8HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lintre House, Water Lane, Thurlby, Bourne, England, PE10 0HS | Secretary | 01 June 2002 | Active |
Lintre House, Water Lane, Thurlby, Bourne, England, PE10 0HS | Director | 09 January 2024 | Active |
Lintre House, Water Lane, Thurlby, Bourne, England, PE10 0HS | Director | 01 March 1993 | Active |
Lintre House, Water Lane, Thurlby, Bourne, England, PE10 0HS | Director | 02 January 2002 | Active |
23 Cannon Terrace, Wisbech, PE13 2QW | Secretary | 08 November 2000 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 01 March 1993 | Active |
4 Church Street, Baston, Peterborough, PE6 9PE | Secretary | 01 March 1993 | Active |
Lintree House, Water Lane Thurlby, Bourne, PE10 0HS | Secretary | 27 April 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 March 1993 | Active |
Mr Trevor Andrew Lyon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lintre House, Water Lane, Bourne, England, PE10 0HS |
Nature of control | : |
|
Mrs Linda Carol Lyon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lintre House, Water Lane, Bourne, England, PE10 0HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Change person secretary company with change date. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.