Garden Buildings Retail Ltd

General information

Name:

Garden Buildings Retail Limited

Office Address:

Yard 45 M1 Commerce Park Duckmanton S44 5HS Chesterfield

Number: 07000403

Incorporation date: 2009-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 08716615234

Emails:

  • reception@gardenbuildingsretail.co.uk
  • sales@cummerhousecentre.co.uk

Websites

www.gardenbuildingscentrechesterfield.co.uk
www.gardenbuildingsretail.co.uk

Description

Data updated on:

Garden Buildings Retail Ltd could be found at Yard 45 M1 Commerce Park, Duckmanton in Chesterfield. The firm area code is S44 5HS. Garden Buildings Retail has been present on the British market since the firm was set up on Tue, 25th Aug 2009. The firm registration number is 07000403. This enterprise's declared SIC number is 43910: Roofing activities. Garden Buildings Retail Limited released its account information for the financial period up to 2022-08-31. The company's most recent annual confirmation statement was released on 2023-08-25.

On 2015-06-18, the firm was seeking a Home worker – Salesperson to fill a part time position in the retail in Chesterfield, Midlands. They offered a flexitime agreement. The offered job position required no experience and a CSE or its equivalent. To apply for the job, the candidates were asked to email the company at the following address: nicp@gardenbuildingsretail.co.uk.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 4,388 pounds of revenue. Cooperation with the Derbyshire County Council council covered the following areas: Equipment and Building Materials.

Nicolas P. is this company's single director, that was appointed in 2009.

Financial data based on annual reports

Company staff

Nicolas P.

Role: Director

Appointed: 25 August 2009

Latest update: 10 March 2024

People with significant control

Executives with significant control over the firm are: Nicolas P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicolas P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michelle P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7 November 2014
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2021
Annual Accounts 1 March 2014
Date Approval Accounts 1 March 2014

Jobs and Vacancies at Garden Buildings Retail Limited

Home worker – Salesperson in Chesterfield, posted on Thursday 18th June 2015
Region / City Midlands, Chesterfield
Industry retail industry
Work hours Flexitime
Job type part time (less than 30 hours)
Career level none
Education level a CSE or its equivalent
Application by email nicp@gardenbuildingsretail.co.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Confirmation statement with no updates Fri, 25th Aug 2023 (CS01)
filed on: 10th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Garden Buildings Centre Hazlehurst Lane Stonegravels

Post code:

S41 7LX

City / Town:

Chesterfield

HQ address,
2014

Address:

The Garden Buildngs Centre Hazlehurst Lane Stonegravels

Post code:

S41 7LX

City / Town:

Chesterfield

HQ address,
2015

Address:

Compton Spares.com Unit 3, Foxwood View Foxwood Industrial Park, Sheepbridge

Post code:

S41 9RN

City / Town:

Chesterfield

Accountant/Auditor,
2015 - 2014

Name:

Sutton Mcgrath Hartley Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Jpk Accountants Ltd

Address:

414 Chatsworth Road

Post code:

S40 3BQ

City / Town:

Chesterfield

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
2012 Derbyshire County Council 2 £ 4 388.33
2012-06-25 1900127523 £ 2 408.33 Equipment
2012-07-09 1900157047 £ 1 980.00 Building Materials

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
14
Company Age

Closest Companies - by postcode