Two Thirsty Gardeners Limited

General information

Name:

Two Thirsty Gardeners Ltd

Office Address:

Cooper House Lower Charlton Trading Estate BA4 5QE Shepton Mallet

Number: 08386589

Incorporation date: 2013-02-04

Dissolution date: 2023-08-15

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08386589 11 years ago, Two Thirsty Gardeners Limited had been a private limited company until 2023-08-15 - the time it was officially closed. The official office address was Cooper House, Lower Charlton Trading Estate Shepton Mallet.

As suggested by this specific firm's executives data, there were two directors: Nicholas M. and Richard H..

Executives who had significant control over the firm were: Nicholas M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicholas M.

Role: Director

Appointed: 04 February 2013

Latest update: 12 October 2023

Richard H.

Role: Director

Appointed: 04 February 2013

Latest update: 12 October 2023

People with significant control

Nicholas M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 04 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21 May 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 28 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control Tue, 7th Feb 2023 (PSC04)
filed on: 7th, February 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

11 Laura Place

Post code:

BA2 4BL

City / Town:

Bath

HQ address,
2015

Address:

11 Laura Place

Post code:

BA2 4BL

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
10
Company Age

Similar companies nearby

Closest companies