Hay Nurseries (cornwall) Limited

General information

Name:

Hay Nurseries (cornwall) Ltd

Office Address:

Hay Nursery Hay St Stephen PL26 7LF St Austell

Number: 03477158

Incorporation date: 1997-12-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hay Nurseries (cornwall) started conducting its business in the year 1997 as a Private Limited Company registered with number: 03477158. This firm has been active for 27 years and it's currently active. This company's office is registered in St Austell at Hay Nursery. You could also locate the company using the zip code : PL26 7LF. twenty seven years ago the company switched its business name from Hostnow to Hay Nurseries (cornwall) Limited. This company's SIC and NACE codes are 46220 - Wholesale of flowers and plants. The business most recent accounts cover the period up to 31st December 2022 and the most current annual confirmation statement was released on 30th November 2022.

Hay Nurseries (cornwall) Ltd is a small-sized vehicle operator with the licence number OH1060820. The firm has one transport operating centre in the country. In their subsidiary in St Austell , 1 machine is available.

1 transaction have been registered in 2011 with a sum total of £683. In 2010 there was a similar number of transactions (exactly 1) that added up to £530. Cooperation with the Cornwall Council council covered the following areas: Crematorium Exps & Services and Bushes & Shrubs.

Christopher C., Patricia C. and David C. are listed as company's directors and have been cooperating as the Management Board since 2005. What is more, the managing director's assignments are often supported by a secretary - Patricia C., who was selected by the following company 27 years ago.

  • Previous company's names
  • Hay Nurseries (cornwall) Limited 1997-12-19
  • Hostnow Limited 1997-12-08

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 11 February 2005

Latest update: 3 March 2024

Patricia C.

Role: Director

Appointed: 12 December 1997

Latest update: 3 March 2024

Patricia C.

Role: Secretary

Appointed: 12 December 1997

Latest update: 3 March 2024

David C.

Role: Director

Appointed: 12 December 1997

Latest update: 3 March 2024

People with significant control

Executives who have control over the firm are as follows: David C. owns 1/2 or less of company shares. Patricia C. owns 1/2 or less of company shares.

David C.
Notified on 30 November 2016
Nature of control:
1/2 or less of shares
Patricia C.
Notified on 30 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 February 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 March 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 2016-12-31

Company Vehicle Operator Data

St Stephen

City

St Austell

Postal code

PL267LF

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Cornwall Council 1 £ 682.50
2011-06-29 221839-1208761 £ 682.50 Crematorium Exps & Services
2010 Cornwall Council 1 £ 530.33
2010-11-24 203426-1067071 £ 530.33 Bushes & Shrubs

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
26
Company Age

Closest companies