UKBizDB.co.uk

TURFGRASS GROWERS ASSOCIATION LTD

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

This company is commonly known as Turfgrass Growers Association Ltd. The company was founded 29 years ago and was given the registration number 02991118. The firm's registered office is in LOUTH. You can find them at B G A House, Nottingham Road, Louth, Lincolnshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:TURFGRASS GROWERS ASSOCIATION LTD
Company Number:02991118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:B G A House, Nottingham Road, Louth, Lincolnshire, LN11 0WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B G A House, Nottingham Road, Louth, LN11 0WB

Secretary26 October 2017Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director25 March 2014Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director19 March 2020Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director22 November 2017Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director19 March 2020Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director02 December 2021Active
Springwood Farm, Drinsey Nook Lane, Thorney, Newark, England, NG23 7BY

Director28 March 2019Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director26 March 2020Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director02 December 2021Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director19 March 2020Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director10 March 2022Active
12 Vixen Walk, New Milton, BH25 5RU

Secretary16 November 1994Active
Corner House, The Square Dennington, Woodbridge, IP13 8AA

Secretary17 January 1998Active
B G A House, Nottingham Road, Louth, LN11 0WB

Secretary31 August 2005Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary16 November 1994Active
Evergreen, High Street Spaxton, Bridgwater, TA5 1BT

Director26 January 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director16 November 1994Active
13 Wilton Road, Feltwell, Thetford, IP26 4AY

Director26 November 2002Active
The Old School House Main Street, Westow, York, YO60 7NE

Director16 November 1994Active
B G A House, Nottingham Road, Louth, England, LN11 0WB

Director29 March 2011Active
5 Woodbine Fold, Yapham, York, YO42 1PH

Director28 January 2005Active
The Grange, Grange Lane, North Kelsey, Market Rasen, LN7 6EZ

Director24 November 2009Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director19 March 2020Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director02 April 2020Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director19 March 2020Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Change person secretary company with change date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.