UKBizDB.co.uk

WESTONS GARDEN MACHINERY LIMITED

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

This company is commonly known as Westons Garden Machinery Limited. The company was founded 32 years ago and was given the registration number 02688425. The firm's registered office is in LINCOLNSHIRE. You can find them at Holbeach Road, Spalding, Lincolnshire, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:WESTONS GARDEN MACHINERY LIMITED
Company Number:02688425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Holbeach Road, Spalding, Lincolnshire, PE11 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Roofs Highbridge Lane, Gosberton, Spalding, PE11 4NS

Director18 February 1992Active
The Paddocks 33a Branches Lane, Holbeach, Spalding, PE12 7BG

Director18 February 1992Active
41 Farrington Road, Ettingshall Park, Wolverhampton, Uk, WV4 6QJ

Nominee Secretary18 February 1992Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Secretary18 February 1992Active
4 Clay Drove, West Pinchbeck, Spalding, PE11 3NB

Secretary18 February 1992Active
41 Farrington Road, Ettingshall Park, Wolverhampton, Uk, WV4 6QJ

Nominee Director18 February 1992Active
27 Burford Road, Salisbury, Uk, SP2 8AW

Nominee Director18 February 1992Active
4 Clay Drove, West Pinchbeck, Spalding, PE11 3NB

Director18 February 1992Active
4 Clay Drove, West Pinchbeck, Spalding, PE11 3NB

Director18 February 1992Active

People with Significant Control

Paul John Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:The Paddocks 33a Branches Lane, Holbeach, Spalding, England, PE12 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin David Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Green Roofs Highbridge Lane, Gosberton, Spalding, England, PE11 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Officers

Termination secretary company with name termination date.

Download
2014-10-06Officers

Termination director company with name termination date.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-06Accounts

Accounts with accounts type total exemption small.

Download
2013-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.