BENFLEET GARDEN & RECLAIM CENTRE LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 5XR

Company number 07407163
Status Active
Incorporation Date 14 October 2010
Company Type Private Limited Company
Address 312 LONDON ROAD, BENFLEET, ESSEX, SS7 5XR
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Natalie Catino as a director on 17 June 2016. The most likely internet sites of BENFLEET GARDEN & RECLAIM CENTRE LIMITED are www.benfleetgardenreclaimcentre.co.uk, and www.benfleet-garden-reclaim-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Benfleet Garden Reclaim Centre Limited is a Private Limited Company. The company registration number is 07407163. Benfleet Garden Reclaim Centre Limited has been working since 14 October 2010. The present status of the company is Active. The registered address of Benfleet Garden Reclaim Centre Limited is 312 London Road Benfleet Essex Ss7 5xr. . CATINO, Natalie is a Director of the company. CHALKLEY, Nicholas is a Director of the company. Director CHALKLEY, Jacqueline Karen has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Director
CATINO, Natalie
Appointed Date: 17 June 2016
35 years old

Director
CHALKLEY, Nicholas
Appointed Date: 14 October 2010
57 years old

Resigned Directors

Director
CHALKLEY, Jacqueline Karen
Resigned: 13 May 2012
Appointed Date: 14 October 2010
58 years old

Persons With Significant Control

Nicholas Chalkley
Notified on: 14 October 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BENFLEET GARDEN & RECLAIM CENTRE LIMITED Events

14 Dec 2016
Confirmation statement made on 14 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 July 2015
20 Jun 2016
Appointment of Natalie Catino as a director on 17 June 2016
07 Dec 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10

07 Dec 2015
Director's details changed for Mr Nicholas Chalkley on 1 November 2015
...
... and 11 more events
24 Oct 2011
Director's details changed for Mrs Jacqueline Karen Challkley on 24 October 2011
13 Oct 2011
Total exemption small company accounts made up to 31 July 2011
30 Aug 2011
Previous accounting period shortened from 31 October 2011 to 31 July 2011
01 Aug 2011
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom on 1 August 2011
14 Oct 2010
Incorporation