UKBizDB.co.uk

THE GARDEN BUSINESS LIMITED

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

This company is commonly known as The Garden Business Limited. The company was founded 20 years ago and was given the registration number 04932857. The firm's registered office is in BRISTOL. You can find them at 30/31 St James Place, Mangotsfield, Bristol, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE GARDEN BUSINESS LIMITED
Company Number:04932857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:30/31 St James Place, Mangotsfield, Bristol, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-31, St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Secretary31 October 2005Active
30-31, St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director31 October 2005Active
30-31, St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director15 October 2003Active
Magnolia Cottage, 16 Ashley Road Bathford, Bath, BA1 7TT

Secretary15 October 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary15 October 2003Active
The Wrangle, Dunkerton, Bath, BA2 8BJ

Director15 October 2003Active
The Chase, Hunstrete Pensford, Bristol, BS39 4NT

Director30 June 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director15 October 2003Active

People with Significant Control

Mrs Anna Louise Liversidge
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Copson Grandfield, 30-31 St James Place, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Mark Liversidge
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Copson Grandfield, 30-31 St James Place, Bristol, United Kingdom, BS16 9JB
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 (8 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
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Change person secretary company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Change person secretary company with change date.

Download
2015-10-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.