UKBizDB.co.uk

SLEAFORD GARDEN CENTRE AND FARM SHOP LIMITED

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

This company is commonly known as Sleaford Garden Centre And Farm Shop Limited. The company was founded 21 years ago and was given the registration number 04508640. The firm's registered office is in LINCOLN. You can find them at Pennells Nurseries Newark Road, South Hykeham, Lincoln, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SLEAFORD GARDEN CENTRE AND FARM SHOP LIMITED
Company Number:04508640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Pennells Nurseries Newark Road, South Hykeham, Lincoln, England, LN6 9NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennells Nurseries, Newark Road, South Hykeham, Lincoln, England, LN6 9NT

Secretary01 April 2021Active
Pennells Nurseries, Newark Road, South Hykeham, Lincoln, England, LN6 9NT

Director28 February 2018Active
Pennells Nurseries, Newark Road, South Hykeham, Lincoln, England, LN6 9NT

Director28 February 2018Active
Pennells Nurseries, Newark Road, South Hykeham, Lincoln, England, LN6 9NT

Director28 February 2018Active
58 London Road, Sleaford, NG34 7LH

Secretary31 March 2003Active
1 Pavilion Gardens, Sleaford, NG34 7FZ

Secretary13 August 2002Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary12 August 2002Active
Church Farm, Silk Willoughby, Sleaford, NG34 8BE

Director12 August 2002Active
Tower House, Lucy Tower Stret, Lincoln, LN1 1XW

Director03 September 2015Active
58 London Road, Sleaford, NG34 7LH

Director12 August 2002Active
1 Pavilion Gardens, Sleaford, NG34 7FZ

Director12 August 2002Active
Tower House, Lucy Tower Stret, Lincoln, LN1 1XW

Director03 September 2015Active

People with Significant Control

Pennell's Holdings Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:Pennells Nurseries, Newark Road, Lincoln, England, LN6 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Hix
Notified on:01 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Pennells Nurseries, Newark Road, Lincoln, England, LN6 9NT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type small.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-04-09Officers

Appoint person secretary company with name date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type audited abridged.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Accounts

Change account reference date company current extended.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Address

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

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination secretary company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.