UKBizDB.co.uk

THE GARDENERS VILLAGE LIMITED

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

This company is commonly known as The Gardeners Village Limited. The company was founded 22 years ago and was given the registration number 04439459. The firm's registered office is in BEDFORD. You can find them at 45a Station Road, Willington, Bedford, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:THE GARDENERS VILLAGE LIMITED
Company Number:04439459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:45a Station Road, Willington, Bedford, England, MK44 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gardening House, Ickwell Road, Upper Caldecote, Biggleswade, England, SG18 9BS

Director15 May 2002Active
Briar Patch House, Ickwell Road, Upper Caldecote, Biggleswade, England, SG18 9BS

Secretary15 May 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary15 May 2002Active
21 High Street, Great Barford, Bedford, MK44 3LB

Director15 May 2002Active
45a, Station Road, Willington, Bedford, England, MK44 3QL

Director24 January 2019Active
Briar Patch House, Ickwell Road, Biggleswade, England, SG18 9BS

Director15 May 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director15 May 2002Active

People with Significant Control

Mr David John White
Notified on:04 September 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Gardening House, Ickwell Road, Biggleswade, England, SG18 9BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pcr Family Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45a, Station Road, Bedford, England, MK44 3QL
Nature of control:
  • Ownership of shares 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 (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
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Officers

Change person director company with change date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-03-25Address

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

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.