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..
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 | : |
|
Registered Address | : | 4a Harpton Parade, Yateley, Hampshire, England, GU46 7SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Lawford Crescent, Yateley, England, GU46 6JX | Director | 09 June 2019 | Active |
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF | Director | 04 April 2016 | Active |
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF | Director | 04 April 2016 | Active |
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF | Director | 14 July 2016 | Active |
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF | Director | 04 April 2016 | Active |
27, Fawn Drive, Aldershot, England, GU12 4FW | Director | 03 September 2018 | Active |
27, Fawn Drive, Aldershot, England, GU12 4FW | Director | 03 September 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Accounts | Change account reference date company current extended. | Download |
2019-09-09 | Resolution | Resolution. | Download |
2019-08-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.