This company is commonly known as Haskins Roundstone Garden Centre Limited. The company was founded 57 years ago and was given the registration number 00898065. The firm's registered office is in FERNDOWN. You can find them at Haskins Garden Centre, Head Office Buildings Longham, Ferndown, Dorset. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | HASKINS ROUNDSTONE GARDEN CENTRE LIMITED |
---|---|---|
Company Number | : | 00898065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1967 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haskins Garden Centre, Head Office Buildings Longham, Ferndown, Dorset, BH22 9DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Secretary | 19 July 2018 | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Director | 19 July 2018 | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Director | 09 October 2020 | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Director | 09 October 2020 | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Director | 14 November 2000 | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Director | 12 February 2015 | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Director | 14 November 2000 | Active |
Crispa Bashurst Copse, Itchingfield, Horsham, RH13 7NZ | Secretary | - | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Secretary | 12 February 2015 | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Secretary | 22 September 2014 | Active |
2 Wyatts Lane, Wareham, BH20 4NH | Secretary | 14 November 2000 | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Secretary | 02 July 2003 | Active |
Crispa Bashurst Copse, Itchingfield, Horsham, RH13 7NZ | Director | - | Active |
Crispa Bashurst Copse, Itchingfield, Horsham, RH13 7NZ | Director | - | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Director | 12 February 2015 | Active |
Haskins Garden Centre, Head Office Buildings Longham, Ferndown, BH22 9DJ | Director | 20 May 2015 | Active |
Lambs Barn, Rock Road,, Washington, RH20 3AJ | Director | 01 January 1998 | Active |
45 St Marys Close, Littlehampton, BN17 5QE | Director | 01 April 1996 | Active |
4 Elgin Road, Bournemouth, BH4 9NL | Director | 14 November 2000 | Active |
Mr Warren George Haskins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | Haskins Garden Centre, Ferndown, BH22 9DJ |
Nature of control | : |
|
Mr Julian Peter Winfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Haskins Garden Centre, Ferndown, BH22 9DJ |
Nature of control | : |
|
Haskins Garden Centres Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Haskins Head Office, Longham, Ferndown, England, BH22 9DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-16 | Gazette | Gazette notice voluntary. | Download |
2022-08-08 | Dissolution | Dissolution application strike off company. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-27 | Officers | Appoint person secretary company with name date. | Download |
2018-07-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.