UKBizDB.co.uk

STRAIGHT EDGE GARDENING LTD

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

This company is commonly known as Straight Edge Gardening Ltd. The company was founded 8 years ago and was given the registration number 10102107. The firm's registered office is in YATELEY. You can find them at 4a Harpton Parade, , Yateley, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STRAIGHT EDGE GARDENING LTD
Company Number:10102107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4a Harpton Parade, Yateley, Hampshire, England, GU46 7SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Lawford Crescent, Yateley, England, GU46 6JX

Director09 June 2019Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Director04 April 2016Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Director04 April 2016Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Director14 July 2016Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Director04 April 2016Active
27, Fawn Drive, Aldershot, England, GU12 4FW

Director03 September 2018Active
27, Fawn Drive, Aldershot, England, GU12 4FW

Director03 September 2018Active

People with Significant Control

Mr Christopher Davis
Notified on:13 June 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:62, Lawford Crescent, Yateley, England, GU46 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Leslie Roberts
Notified on:03 September 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:27, Fawn Drive, Aldershot, England, GU12 4FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Marie Roberts
Notified on:03 September 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:27, Fawn Drive, Aldershot, England, GU12 4FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Caroline Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:The Straw Barn, Upton End Farm Business Park, Shillington, United Kingdom, SG5 3PF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Address

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

Download
2023-04-13Address

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

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Change account reference date company current extended.

Download
2019-09-09Resolution

Resolution.

Download
2019-08-11Address

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

Download
2019-06-15Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Address

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

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.