This company is commonly known as Peter Beales Garden Centre Ltd. The company was founded 8 years ago and was given the registration number 09654712. The firm's registered office is in NORWICH. You can find them at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | PETER BEALES GARDEN CENTRE LTD |
---|---|---|
Company Number | : | 09654712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom, NR7 0LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 300, Peachman Way,, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Director | 24 June 2015 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Secretary | 31 July 2015 | Active |
Mr Kenneth Flood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1934 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Bankside 300, Peachman Way, Norwich, United Kingdom, NR7 0LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Change of name | Certificate change of name company. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Change of name | Certificate change of name company. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Termination secretary company with name termination date. | Download |
2019-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-07 | Officers | Change person director company with change date. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.