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.
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 | : |
|
Registered Address | : | B G A House, Nottingham Road, Louth, Lincolnshire, LN11 0WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B G A House, Nottingham Road, Louth, LN11 0WB | Secretary | 26 October 2017 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 25 March 2014 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 19 March 2020 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 22 November 2017 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 19 March 2020 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 02 December 2021 | Active |
Springwood Farm, Drinsey Nook Lane, Thorney, Newark, England, NG23 7BY | Director | 28 March 2019 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 26 March 2020 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 02 December 2021 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 19 March 2020 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 10 March 2022 | Active |
12 Vixen Walk, New Milton, BH25 5RU | Secretary | 16 November 1994 | Active |
Corner House, The Square Dennington, Woodbridge, IP13 8AA | Secretary | 17 January 1998 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Secretary | 31 August 2005 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 16 November 1994 | Active |
Evergreen, High Street Spaxton, Bridgwater, TA5 1BT | Director | 26 January 2007 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 16 November 1994 | Active |
13 Wilton Road, Feltwell, Thetford, IP26 4AY | Director | 26 November 2002 | Active |
The Old School House Main Street, Westow, York, YO60 7NE | Director | 16 November 1994 | Active |
B G A House, Nottingham Road, Louth, England, LN11 0WB | Director | 29 March 2011 | Active |
5 Woodbine Fold, Yapham, York, YO42 1PH | Director | 28 January 2005 | Active |
The Grange, Grange Lane, North Kelsey, Market Rasen, LN7 6EZ | Director | 24 November 2009 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 19 March 2020 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 02 April 2020 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 19 March 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Change person secretary company with change date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.