UKBizDB.co.uk

THE GARDEN CENTRE PARTNERS LTD

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

This company is commonly known as The Garden Centre Partners Ltd. The company was founded 5 years ago and was given the registration number 11595090. The firm's registered office is in WALTHAM ABBEY. You can find them at Second Bungalow, Breach Barns Lane, Waltham Abbey, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:THE GARDEN CENTRE PARTNERS LTD
Company Number:11595090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Second Bungalow, Breach Barns Lane, Waltham Abbey, United Kingdom, EN9 2AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Bungalow, Breach Barns Lane, Waltham Abbey, England, EN9 2AD

Director28 September 2018Active
Second Bungalow, Breach Barns Lane, Waltham Abbey, United Kingdom, EN9 2AD

Director28 September 2018Active
Second Bungalow, Breach Barns Lane, Waltham Abbey, United Kingdom, EN9 2AD

Director08 May 2020Active
Second Bungalow, Breach Barns Lane, Waltham Abbey, England, EN9 2AD

Director23 January 2021Active

People with Significant Control

Mr Shaan Mir
Notified on:28 September 2018
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:Second Bungalow, Breach Barns Lane, Waltham Abbey, United Kingdom, EN9 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver Alan Smith
Notified on:28 September 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:Second Bungalow, Breach Barns Lane, Waltham Abbey, England, EN9 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-02Dissolution

Dissolution application strike off company.

Download
2021-07-06Dissolution

Dissolution withdrawal application strike off company.

Download
2021-07-05Dissolution

Dissolution application strike off company.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-23Accounts

Accounts with accounts type dormant.

Download
2021-01-23Address

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

Download
2021-01-23Accounts

Change account reference date company current extended.

Download
2021-01-23Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2020-05-11Resolution

Resolution.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-08Dissolution

Dissolution withdrawal application strike off company.

Download
2020-05-08Officers

Appoint person director company with name date.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Gazette

Gazette notice voluntary.

Download
2020-03-17Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.