UKBizDB.co.uk

THE GARDEN DESIGN & LANDSCAPING COMPANY LTD

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

This company is commonly known as The Garden Design & Landscaping Company Ltd. The company was founded 4 years ago and was given the registration number 12679618. The firm's registered office is in SHEFFIELD. You can find them at 33 Church Drive, Hoylandswaine, Sheffield, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:THE GARDEN DESIGN & LANDSCAPING COMPANY LTD
Company Number:12679618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:33 Church Drive, Hoylandswaine, Sheffield, England, S36 7LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS

Director05 May 2021Active
Unit 20, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS

Director18 June 2020Active
Unit 20, Fall Bank Industrial Estate, Dodworth, Barnsley, England, S75 3LS

Director05 May 2021Active
3, Knoll Mews, Woolley Grange, Barnsley, England, S75 5GX

Director18 June 2020Active

People with Significant Control

Mr Ashley James Melford Weatherhead
Notified on:05 May 2021
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Unit 20, Fall Bank Industrial Estate, Barnsley, England, S75 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Michael Lavick
Notified on:05 May 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Unit 20, Fall Bank Industrial Estate, Barnsley, England, S75 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Mark Thornton
Notified on:18 June 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:3, Knoll Mews, Barnsley, England, S75 5GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Louise Jane Pennington
Notified on:18 June 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Unit 20, Fall Bank Industrial Estate, Barnsley, England, S75 3LS
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 (6 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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Accounts

Change account reference date company previous shortened.

Download
2021-05-19Address

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

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-20Capital

Capital allotment shares.

Download
2020-11-08Officers

Termination director company with name termination date.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.