This company is commonly known as Tom's Garden Limited. The company was founded 7 years ago and was given the registration number 10774162. The firm's registered office is in FLEETWOOD. You can find them at 17 St Peters Place, , Fleetwood, Lancashire. This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.
Name | : | TOM'S GARDEN LIMITED |
---|---|---|
Company Number | : | 10774162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2017 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 St Peters Place, Fleetwood, Lancashire, England, FY7 6EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 St Peters Place, Fleetwood, England, FY7 6EB | Director | 05 October 2017 | Active |
3, Eaves Road, Lytham St. Annes, United Kingdom, FY8 3RY | Director | 16 May 2017 | Active |
Mrs Rachael Louise Wheeldon | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 St Peters Place, Fleetwood, England, FY7 6EB |
Nature of control | : |
|
Mrs Christine Stuart | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Eaves Road, Lytham St. Annes, United Kingdom, FY8 3RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-24 | Dissolution | Dissolution application strike off company. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-25 | Officers | Change person director company with change date. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Address | Change registered office address company with date old address new address. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.