UKBizDB.co.uk

THE ELMS NURSERY AND GARDEN CENTRE LIMITED

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

This company is commonly known as The Elms Nursery And Garden Centre Limited. The company was founded 20 years ago and was given the registration number 04787259. The firm's registered office is in SHOTGATE WICKFORD. You can find them at Lancaster House, Sopwith Crescent Hurricane Way, Shotgate Wickford, Essex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:THE ELMS NURSERY AND GARDEN CENTRE LIMITED
Company Number:04787259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Lancaster House, Sopwith Crescent Hurricane Way, Shotgate Wickford, Essex, SS11 8YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Secretary25 February 2021Active
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Director31 March 2017Active
The Elms, Hardings Elms Road, Crays Hill, Billericay, CM11 2UH

Director04 June 2003Active
Lancaster House, Sopwith Crescent Hurricane Way, Shotgate Wickford, SS11 8YU

Secretary04 June 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary04 June 2003Active
Lancaster House, Sopwith Crescent Hurricane Way, Shotgate Wickford, SS11 8YU

Director04 June 2003Active
Lancaster House, Sopwith Crescent Hurricane Way, Shotgate Wickford, SS11 8YU

Director31 March 2017Active

People with Significant Control

Mrs Christine Elaine Lever
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Address

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

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Officers

Appoint person secretary company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-06-06Officers

Change person secretary company with change date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.