UKBizDB.co.uk

HILLTOP GARDEN CENTRE LIMITED

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

This company is commonly known as Hilltop Garden Centre Limited. The company was founded 27 years ago and was given the registration number 03336855. The firm's registered office is in COVENTRY. You can find them at Shilton Lane, Shilton, Coventry, Warwickshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:HILLTOP GARDEN CENTRE LIMITED
Company Number:03336855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Shilton Lane, Shilton, Coventry, Warwickshire, CV7 9LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilltop Garden Centre Limited, Shilton Lane, Shilton, Coventry, United Kingdom, CV7 9LH

Secretary30 April 2008Active
Hilltop Garden Centre Limited, Shilton Lane, Shilton, Coventry, United Kingdom, CV7 9LH

Director18 April 1997Active
Shilton Lane, Shilton, Coventry, England, CV7 9LH

Director29 February 2024Active
Hilltop Garden Centre Limited, Shilton Lane, Shilton, Coventry, United Kingdom, CV7 9LH

Director18 April 1997Active
Shilton Lane, Shilton, Coventry, England, CV7 9LH

Director29 February 2024Active
Hilltop Garden Centre Limited, Shilton Lane, Shilton, Coventry, United Kingdom, CV7 9LH

Director18 April 1997Active
Hilltop Garden Centre Limited, Shilton Lane, Shilton, Coventry, United Kingdom, CV7 9LH

Director18 April 1997Active
Calle Marcel, Duchamp 33 Pinosol 03730, Javea, Spain,

Secretary18 April 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary20 March 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director20 March 1997Active

People with Significant Control

Mr Grant Spencer Ashby
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Shilton Lane, Coventry, CV7 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Ashby
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Shilton Lane, Coventry, CV7 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Resolution

Resolution.

Download
2018-04-30Capital

Capital variation of rights attached to shares.

Download
2018-04-30Capital

Capital name of class of shares.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Accounts

Change account reference date company previous extended.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.