This company is commonly known as Rutland Garden Centre Limited. The company was founded 21 years ago and was given the registration number 04689913. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | RUTLAND GARDEN CENTRE LIMITED |
---|---|---|
Company Number | : | 04689913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, England, LE10 3DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR | Director | 01 May 2019 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR | Director | 01 May 2019 | Active |
1 Langham Place, Ashwell Road, Oakham, LE15 7QN | Secretary | 08 March 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 07 March 2003 | Active |
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE | Director | 08 March 2003 | Active |
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE | Director | 08 March 2003 | Active |
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE | Director | 08 March 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 07 March 2003 | Active |
Paeony Pink Limited | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, England, LE10 3DR |
Nature of control | : |
|
Mr Brian Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Langham Place, Ashwell Road, Oakham, England, LE15 7QN |
Nature of control | : |
|
Mr Christopher Brian Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Langham Place, Ashwell Road, Oakham, England, LE15 7QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Gazette | Gazette filings brought up to date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.