UKBizDB.co.uk

NATIONAL GARDEN CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22a Main Street, Garforth, United Kingdom, LS25 1AA

Director25 February 2021Active
22a Main Street, Garforth, United Kingdom, LS25 1AA

Director28 February 2019Active
28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR

Director16 January 2018Active
28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR

Director25 February 2021Active
28-31 The Stables, Wrest Park, Silsoe, United Kingdom, MK45 4HR

Director28 February 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-07-21Gazette

Gazette dissolved liquidation.

Download
2023-04-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-21Officers

Change person director company.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-10Officers

Termination director company with name termination date.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.