This company is commonly known as Inspired Gardens Limited. The company was founded 17 years ago and was given the registration number 06244937. The firm's registered office is in WIVELSFIELD GREEN. You can find them at The Barn Park Farm, Hundred Acre Lane, Wivelsfield Green, West Sussex. This company's SIC code is 81300 - Landscape service activities.
Name | : | INSPIRED GARDENS LIMITED |
---|---|---|
Company Number | : | 06244937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2007 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barn Park Farm, Hundred Acre Lane, Wivelsfield Green, West Sussex, England, RH17 7RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, Station Road, Cambridge, CB1 2LA | Director | 16 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 May 2007 | Active |
4, Heath Square, Boltro Road, Haywards Heath, England, RH16 1BL | Corporate Secretary | 16 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 May 2007 | Active |
Mr Julian Drage | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Heath Square, Boltro Road, Haywards Heath, England, RH16 1BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-28 | Resolution | Resolution. | Download |
2023-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-07 | Resolution | Resolution. | Download |
2016-11-24 | Capital | Capital name of class of shares. | Download |
2016-06-09 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.