This company is commonly known as The Riverside Garden Centre Limited. The company was founded 27 years ago and was given the registration number 03325117. The firm's registered office is in BRISTOL. You can find them at 61 Queen Square, , Bristol, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | THE RIVERSIDE GARDEN CENTRE LIMITED |
---|---|---|
Company Number | : | 03325117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Queen Square, Bristol, BS1 4JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Capital Industrial Estate, Fulmar Way, Wickford, England, SS11 8YW | Secretary | 08 January 2024 | Active |
Unit 8, Capital Industrial Estate, Fulmar Way, Wickford, England, SS11 8YW | Director | 08 January 2024 | Active |
Unit 8, Capital Industrial Estate, Fulmar Way, Wickford, England, SS11 8YW | Director | 08 January 2024 | Active |
Unit 8, Capital Industrial Estate, Fulmar Way, Wickford, England, SS11 8YW | Director | 08 January 2024 | Active |
Unit 8 Capitol Industrial Estate, Fulmar Way, Wickford, England, SS11 8YW | Director | 08 January 2024 | Active |
28 Arlington Avenue, London, N1 7AX | Nominee Secretary | 27 February 1997 | Active |
61, Queen Square, Bristol, United Kingdom, BS1 4JZ | Secretary | 28 April 2004 | Active |
30 Bullocks Lane, Hertford, SG13 8DB | Secretary | 27 December 1999 | Active |
The River House, St Marys Lane Hertingfordbury, Hertford, SG14 2LF | Secretary | 27 February 1997 | Active |
61, Queen Square, Bristol, United Kingdom, BS1 4JZ | Director | 28 February 2019 | Active |
131 Peplins Way, Brookmans Park, Hatfield, AL9 7UT | Director | 27 December 1999 | Active |
61, Queen Square, Bristol, United Kingdom, BS1 4JZ | Director | 27 December 1999 | Active |
The River House, St Marys Lane Hertingfordbury, Hertford, SG14 2LF | Director | 27 February 1997 | Active |
1 Pipers End, Letty Green, Hertfordshire, SG14 2PB | Director | 27 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 February 1997 | Active |
036 Group Company Limited | ||
Notified on | : | 08 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Watson Associates, 30-34, North Street, Hailsham, England, BN27 1DW |
Nature of control | : |
|
Mrs Joanne Jeffery | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, Queen Square, Bristol, United Kingdom, BS1 4JZ |
Nature of control | : |
|
Russell Peter Jeffery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, Queen Square, Bristol, United Kingdom, BS1 4JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Incorporation | Memorandum articles. | Download |
2024-01-19 | Resolution | Resolution. | Download |
2024-01-17 | Accounts | Change account reference date company previous extended. | Download |
2024-01-10 | Officers | Appoint person secretary company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Accounts | Change account reference date company current extended. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Resolution | Resolution. | Download |
2022-06-23 | Incorporation | Memorandum articles. | Download |
2022-06-22 | Capital | Capital name of class of shares. | Download |
2022-06-22 | Capital | Capital allotment shares. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.