Rutland Garden Centre Limited

General information

Name:

Rutland Garden Centre Ltd

Office Address:

4 Hrfc Business Centre Leicester Road LE10 3DR Hinckley

Number: 04689913

Incorporation date: 2003-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Rutland Garden Centre Limited company has been offering its services for at least twenty one years, having launched in 2003. Started with registration number 04689913, Rutland Garden Centre was set up as a Private Limited Company with office in 4 Hrfc Business Centre, Hinckley LE10 3DR. This firm's principal business activity number is 47760 and their NACE code stands for Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. The company's most recent financial reports describe the period up to 2021-12-31 and the most current annual confirmation statement was submitted on 2023-09-03.

There seems to be a group of two directors managing the following business right now, specifically Robin B. and Katey L. who have been performing the directors assignments since 2019.

Financial data based on annual reports

Company staff

Robin B.

Role: Director

Appointed: 01 May 2019

Latest update: 5 April 2024

Katey L.

Role: Director

Appointed: 01 May 2019

Latest update: 5 April 2024

People with significant control

The companies with significant control over this firm include: Paeony Pink Limited owns over 3/4 of company shares. This business can be reached in Hinckley at Leicester Road, Meridian Business Park, LE10 3DR, Leicestershire and was registered as a PSC under the reg no 11803848.

Paeony Pink Limited
Address: 4 Hrfc Business Centre Leicester Road, Meridian Business Park, Hinckley, Leicestershire, LE10 3DR, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered England & Wales
Registration number 11803848
Notified on 1 May 2019
Nature of control:
over 3/4 of shares
Brian H.
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts
Start Date For Period Covered By Report 1 January 2012
End Date For Period Covered By Report 31 December 2012
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
21
Company Age

Closest Companies - by postcode