UKBizDB.co.uk

POWER FARMERS AND GARDENERS LIMITED

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

This company is commonly known as Power Farmers And Gardeners Limited. The company was founded 76 years ago and was given the registration number 00449741. The firm's registered office is in LONDON. You can find them at New Zealand House 9th Floor, 80 Haymarket, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:POWER FARMERS AND GARDENERS LIMITED
Company Number:00449741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1948
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Zealand House 9th Floor, 80 Haymarket, London, SW1Y 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside House, Highland Terrace, Barrington Street, Tiverton, England, EX16 6PT

Director-Active
Quayside House, Highland Terrace, Barrington Street, Tiverton, England, EX16 6PT

Director-Active
Quayside House, Highland Terrace, Barrington Street, Tiverton, England, EX16 6PT

Director17 September 2021Active
New Zealand House, 9th Floor, 80 Haymarket, London, England, SW1Y 4TQ

Secretary31 December 1999Active
Hillsleigh, Instow, EX39 4LN

Secretary-Active
New Zealand House, 9th Floor, 80 Haymarket, London, England, SW1Y 4TQ

Director21 December 1999Active

People with Significant Control

Mrs Dorothea Mitchell
Notified on:10 May 2023
Status:Active
Date of birth:May 1935
Nationality:German
Country of residence:England
Address:Quayside House, Highland Terrace, Tiverton, England, EX16 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Benbow Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:New Zealand House, 9th Floor, London, SW1Y 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Spencer Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:Quayside House, Highland Terrace, Tiverton, England, EX16 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert De Gascoigne Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Quayside House, Highland Terrace, Tiverton, England, EX16 6PT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-09-30Address

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

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Resolution

Resolution.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.