HOMES AND GARDENS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 0NP

Company number 03080641
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address 6 BIRCH COTTAGES, BIRCH STREET BIRCH, COLCHESTER, ESSEX, CO2 0NP
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 3 . The most likely internet sites of HOMES AND GARDENS LIMITED are www.homesandgardens.co.uk, and www.homes-and-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Homes and Gardens Limited is a Private Limited Company. The company registration number is 03080641. Homes and Gardens Limited has been working since 17 July 1995. The present status of the company is Active. The registered address of Homes and Gardens Limited is 6 Birch Cottages Birch Street Birch Colchester Essex Co2 0np. The company`s financial liabilities are £18.58k. It is £0.23k against last year. And the total assets are £1.23k, which is £-1.57k against last year. WILSON, Trevor Robert is a Secretary of the company. WILSON, Trevor Robert is a Director of the company. Secretary CRISP, Angela Faith has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary WILSON, Ruth June has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director MCCABE, Gloria Elizabeth has been resigned. Director RICHARDSON, Geoffrey Colin has been resigned. Director WILSON, George William has been resigned. The company operates in "Landscape service activities".


homes and gardens Key Finiance

LIABILITIES £18.58k
+1%
CASH n/a
TOTAL ASSETS £1.23k
-57%
All Financial Figures

Current Directors

Secretary
WILSON, Trevor Robert
Appointed Date: 01 July 2004

Director
WILSON, Trevor Robert
Appointed Date: 27 May 1999
72 years old

Resigned Directors

Secretary
CRISP, Angela Faith
Resigned: 12 August 1996
Appointed Date: 18 July 1995

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 18 July 1995
Appointed Date: 17 July 1995

Secretary
WILSON, Ruth June
Resigned: 30 June 2004
Appointed Date: 14 August 1996

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 18 July 1995
Appointed Date: 17 July 1995

Director
MCCABE, Gloria Elizabeth
Resigned: 12 September 1996
Appointed Date: 18 July 1995
83 years old

Director
RICHARDSON, Geoffrey Colin
Resigned: 16 May 1997
Appointed Date: 18 July 1995
72 years old

Director
WILSON, George William
Resigned: 01 February 2010
Appointed Date: 12 May 1997
96 years old

Persons With Significant Control

Mr Trevor Robert Wilson
Notified on: 17 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

HOMES AND GARDENS LIMITED Events

19 Aug 2016
Confirmation statement made on 17 July 2016 with updates
26 Apr 2016
Micro company accounts made up to 31 July 2015
01 Sep 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3

17 Apr 2015
Micro company accounts made up to 31 July 2014
18 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3

...
... and 50 more events
21 Jul 1995
New director appointed
21 Jul 1995
Director resigned;new director appointed
21 Jul 1995
Secretary resigned;new secretary appointed
21 Jul 1995
Registered office changed on 21/07/95 from: 31-33 bondway london SW8 1SJ
17 Jul 1995
Incorporation