UKBizDB.co.uk

WORLD OF GARDEN PRODUCTS LIMITED

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

This company is commonly known as World Of Garden Products Limited. The company was founded 15 years ago and was given the registration number 06715456. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WORLD OF GARDEN PRODUCTS LIMITED
Company Number:06715456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL

Secretary06 October 2008Active
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL

Director06 April 2011Active
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL

Director06 October 2008Active
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL

Director06 October 2008Active
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL

Director06 April 2013Active
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL

Director06 April 2011Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary06 October 2008Active
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL

Director06 April 2011Active
302-308, Preston Road, Harrow, HA3 0QP

Director01 January 2014Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Director06 October 2008Active

People with Significant Control

Mr Eamon Loughrey
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:55, Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Douglass
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:55, Loudoun Road, London, United Kingdom, NW8 0DL
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
2024-01-10Incorporation

Memorandum articles.

Download
2024-01-10Resolution

Resolution.

Download
2023-12-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.