This company is commonly known as National Garden Construction Limited. The company was founded 6 years ago and was given the registration number 11151729. The firm's registered office is in SILSOE. You can find them at 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | NATIONAL GARDEN CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 11151729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2018 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28-31 The Stables, Wrest Park, Silsoe, Bedfordshire, United Kingdom, MK45 4HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22a Main Street, Garforth, United Kingdom, LS25 1AA | Director | 25 February 2021 | Active |
22a Main Street, Garforth, United Kingdom, LS25 1AA | Director | 28 February 2019 | Active |
28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR | Director | 16 January 2018 | Active |
28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR | Director | 25 February 2021 | Active |
28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR | Director | 28 February 2019 | Active |
Mr Simon Robert Alan Scott | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 22a, Main Street, Leeds, LS25 1AA |
Nature of control | : |
|
Mr Nigel Grice | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22a Main Street, Garforth, United Kingdom, LS25 1AA |
Nature of control | : |
|
Mr Stuart Anderson | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22a Main Street, Garforth, United Kingdom, LS25 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-21 | Officers | Change person director company. | Download |
2021-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2021-06-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-10 | Officers | Termination director company with name termination date. | Download |
2021-02-27 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.