UKBizDB.co.uk

REEDLEY GARDEN CENTRE LIMITED

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

This company is commonly known as Reedley Garden Centre Limited. The company was founded 16 years ago and was given the registration number 06493945. The firm's registered office is in BURNLEY. You can find them at Brooklands, Tunstead Avenue, Simonstone, Burnley, Lancashire. 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:REEDLEY GARDEN CENTRE LIMITED
Company Number:06493945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2008
End of financial year:28 February 2022
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:Brooklands, Tunstead Avenue, Simonstone, Burnley, Lancashire, BB12 7NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Old Barn, Robinson Lane, Brierfield, Nelson, England, BB9 5QR

Director05 April 2023Active
2 The Old Barn, Robinson Lane, Brierfield, Nelson, England, BB9 5QR

Director05 April 2023Active
Brooklands, Tunstead Avenue, Simonstone, Burnley, BB12 7NR

Secretary12 May 2008Active
Brooklands, Tunstead Avenue, Simonstone, Burnley, BB12 7NR

Secretary05 February 2008Active
Brooklands, Tunstead Avenue, Simonstone, Burnley, BB12 7NR

Director05 February 2008Active
Brooklands, Tunstead Avenue, Simonstone, Burnley, BB12 7NR

Director05 February 2008Active
Robin Cottage, Robinson Lane, Brierfield, Nelson, BB9 5QS

Director12 May 2008Active
Robin Cottage, Robinson Lane, Brierfield, Nelson, BB9 5QS

Director12 May 2008Active

People with Significant Control

Mr Joseph Meeks
Notified on:05 April 2023
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:2 The Old Barn, Robinson Lane, Nelson, England, BB9 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheryl Louise Meeks
Notified on:05 April 2023
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:2 The Old Barn, Robinson Lane, Nelson, England, BB9 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Brigitte Calvert
Notified on:05 February 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Reedley Garden Centre, Robinson Lane, Nelson, United Kingdom, BB9 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Graham Calvert
Notified on:05 February 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Reedley Garden Centre, Robinson Lane, Nelson, United Kingdom, BB9 5QS
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 (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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Change account reference date company previous extended.

Download
2023-06-05Address

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

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.