GARDENZONE LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 1EA

Company number 03625502
Status Active
Incorporation Date 2 September 1998
Company Type Private Limited Company
Address 20 LEWIS LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1EA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Reginald Graham Uren as a secretary on 15 July 2015. The most likely internet sites of GARDENZONE LIMITED are www.gardenzone.co.uk, and www.gardenzone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Gardenzone Limited is a Private Limited Company. The company registration number is 03625502. Gardenzone Limited has been working since 02 September 1998. The present status of the company is Active. The registered address of Gardenzone Limited is 20 Lewis Lane Cirencester Gloucestershire Gl7 1ea. The company`s financial liabilities are £22.36k. It is £22.31k against last year. The cash in hand is £2.47k. It is £-0.61k against last year. And the total assets are £56.95k, which is £22.1k against last year. HAWES, Josephine Ann is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary EDWARDS, Robert Graham has been resigned. Secretary UREN, Reginald Graham has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DICKINSON, Anthony Nicholas has been resigned. Director EDWARDS, Robert Graham has been resigned. The company operates in "Other information technology service activities".


gardenzone Key Finiance

LIABILITIES £22.36k
+41312%
CASH £2.47k
-20%
TOTAL ASSETS £56.95k
+63%
All Financial Figures

Current Directors

Director
HAWES, Josephine Ann
Appointed Date: 01 September 1999
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 02 September 1998
Appointed Date: 02 September 1998

Secretary
EDWARDS, Robert Graham
Resigned: 01 October 2002
Appointed Date: 02 September 1998

Secretary
UREN, Reginald Graham
Resigned: 15 July 2015
Appointed Date: 06 January 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 02 September 1998
Appointed Date: 02 September 1998

Director
DICKINSON, Anthony Nicholas
Resigned: 31 August 2000
Appointed Date: 02 September 1998
67 years old

Director
EDWARDS, Robert Graham
Resigned: 01 October 2002
Appointed Date: 02 September 1998
74 years old

Persons With Significant Control

Mrs Josephine Ann Hawes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GARDENZONE LIMITED Events

11 Oct 2016
Confirmation statement made on 2 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Termination of appointment of Reginald Graham Uren as a secretary on 15 July 2015
15 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 45 more events
23 Oct 1998
New secretary appointed;new director appointed
23 Oct 1998
New director appointed
09 Sep 1998
Secretary resigned
09 Sep 1998
Director resigned
02 Sep 1998
Incorporation