UKBizDB.co.uk

PENGETHLEY NURSERY AND GARDEN CENTRE LIMITED

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

This company is commonly known as Pengethley Nursery And Garden Centre Limited. The company was founded 28 years ago and was given the registration number 03117804. The firm's registered office is in ROSS-ON-WYE. You can find them at Pengethley Nursery, Peterstow, Ross-on-wye, Herefordshire. 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:PENGETHLEY NURSERY AND GARDEN CENTRE LIMITED
Company Number:03117804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1995
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:Pengethley Nursery, Peterstow, Ross-on-wye, Herefordshire, HR9 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canwood, Checkley, Hereford, HR1 4NF

Secretary19 October 1995Active
Bank Cottage, Marlas, Kilpeck, Hereford, England, HR2 9DS

Director08 August 2007Active
Canwood, Checkley, Hereford, HR1 4NF

Director19 October 1995Active
Canwood, Checkley, Hereford, England, HR1 4NF

Director21 November 2013Active
Canwood, Checkley, Hereford, HR1 4NF

Director19 October 1995Active
Capler Rise, Fownhope, Hereford, England, HR1 4PJ

Director25 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 October 1995Active

People with Significant Control

Mr Benjamin Thomas Richard Taylor
Notified on:01 July 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:Pengethley Nursery, Ross-On-Wye, HR9 6LL
Nature of control:
  • Significant influence or control
Mrs Rebecca Lucy Watts
Notified on:01 July 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:Pengethley Nursery, Ross-On-Wye, HR9 6LL
Nature of control:
  • Significant influence or control
Mr Christopher Stuart Taylor
Notified on:01 July 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Pengethley Nursery, Ross-On-Wye, HR9 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shirley Ann Taylor
Notified on:01 July 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Pengethley Nursery, Ross-On-Wye, HR9 6LL
Nature of control:
  • Ownership of shares 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-14Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.