This company is commonly known as The Thetford Garden Centre Limited. The company was founded 32 years ago and was given the registration number 02658285. The firm's registered office is in THETFORD,. You can find them at The Gables ,, Old Market Street,, Thetford,, Norfolk,. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | THE THETFORD GARDEN CENTRE LIMITED |
---|---|---|
Company Number | : | 02658285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gables ,, Old Market Street,, Thetford,, Norfolk,, IP24 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | 30 October 1991 | Active |
The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN | Director | 05 March 2008 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 29 October 1991 | Active |
The Canons Brandon Road, Thetford, IP24 3PN | Secretary | 30 October 1991 | Active |
15 Frobisher Close, Thetford, IP24 2TP | Secretary | 04 March 1996 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 29 October 1991 | Active |
The Canons Brandon Road, Thetford, IP24 3PN | Director | 30 October 1991 | Active |
1 Bridge Farm Cottage, Pulham Market, Diss, IP21 4TF | Director | 30 October 1991 | Active |
Mr David John Buller | ||
Notified on | : | 26 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN |
Nature of control | : |
|
Mrs Jean Helen Nixon | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gables, Old Market Street, Thetford, United Kingdom, IP24 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.