UKBizDB.co.uk

PARKER'S GARDEN COMPANY FRINTON LIMITED

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

This company is commonly known as Parker's Garden Company Frinton Limited. The company was founded 64 years ago and was given the registration number 00647355. The firm's registered office is in ESSEX. You can find them at 164-174 Frinton Road, Kirby Cross, Essex, . 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:PARKER'S GARDEN COMPANY FRINTON LIMITED
Company Number:00647355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1960
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:164-174 Frinton Road, Kirby Cross, Essex, CO13 0PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, 2, Frinton Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HS

Director24 July 2002Active
164-174 Frinton Road, Kirby Cross, Essex, CO13 0PD

Director01 February 2019Active
The Old Vicarage, The Street, Kirby Le Soken, Frinton On Sea, United Kingdom, CO13 0EF

Director-Active
The Old Vicarage, The Street, Kirby Le Soken, Frinton On Sea, United Kingdom, CO13 0EF

Director-Active
The Old Vicarage, The Street, Kirby Le Soken, Frinton On Sea, United Kingdom, CO13 0EF

Secretary25 June 1997Active
Flat 2 Malting House, Kirby Le Soken, Frinton On Sea, CO13 0EE

Secretary-Active
61 Polebarn Larn, Frinton On Sea, United Kingdom, CO13 9NQ

Director15 May 1998Active
The Old Vicarage, The Street, Kirby Le Soken, Frinton On Sea, United Kingdom, CO13 0EF

Director12 March 1995Active
Flat 2 Malting House, Kirby Le Soken, Frinton On Sea, CO13 0EE

Director-Active

People with Significant Control

Mrs Joanne Elizabeth Cochrane
Notified on:07 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:164-174 Frinton Road, Essex, CO13 0PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanne Elizabeth Cochrane
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:164-174, Frinton Road, Essex, United Kingdom, CO13 0PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Officers

Change person director company with change date.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.