The Gardeners Village Limited

General information

Name:

The Gardeners Village Ltd

Office Address:

Gardening House Ickwell Road Upper Caldecote SG18 9BS Biggleswade

Number: 04439459

Incorporation date: 2002-05-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Gardeners Village Limited is established as Private Limited Company, based in Gardening House Ickwell Road, Upper Caldecote in Biggleswade. The company's post code is SG18 9BS. This firm was established in 2002. The business reg. no. is 04439459. This firm's declared SIC number is 47990, that means Other retail sale not in stores, stalls or markets. The business latest financial reports describe the period up to Wednesday 31st August 2022 and the most recent annual confirmation statement was submitted on Sunday 7th May 2023.

According to the latest data, we can name a solitary director in the company: David W. (since Wed, 15th May 2002). That limited company had been directed by Paul C. up until March 2019. In addition another director, namely Karen G. gave up the position in March 2018.

David W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 15 May 2002

Latest update: 26 March 2024

People with significant control

David W.
Notified on 4 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Pcr Family Holdings Limited
Address: 45a Station Road, Willington, Bedford, MK44 3QL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 04683645
Notified on 6 April 2016
Ceased on 4 September 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 27 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 May 2017
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 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 5th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2013

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2014

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2015

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2016

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Accountant/Auditor,
2015 - 2014

Name:

Davey Grover Limited

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 46220 : Wholesale of flowers and plants
21
Company Age

Closest Companies - by postcode