Company number 02413193
Status Active
Incorporation Date 14 August 1989
Company Type Private Limited Company
Address GREENBANK 171 WOLVERHAMPTON ROAD, SEDGLEY, DUDLEY WEST MIDLANDS, DY3 1QR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HARROGATE INTERNATIONAL NURSERY FAIR LIMITED are www.harrogateinternationalnurseryfair.co.uk, and www.harrogate-international-nursery-fair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Harrogate International Nursery Fair Limited is a Private Limited Company.
The company registration number is 02413193. Harrogate International Nursery Fair Limited has been working since 14 August 1989.
The present status of the company is Active. The registered address of Harrogate International Nursery Fair Limited is Greenbank 171 Wolverhampton Road Sedgley Dudley West Midlands Dy3 1qr. . ANSLOW, Elaine Jean is a Secretary of the company. ANSLOW, Robert James is a Director of the company. Director COTTRELL, Cyril Rodney has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Elaine Jean Anslow
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert James Anslow
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HARROGATE INTERNATIONAL NURSERY FAIR LIMITED Events
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 14 August 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
01 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 61 more events
02 Oct 1991
Accounting reference date shortened from 31/03 to 31/07
19 Mar 1990
Ad 27/10/89--------- £ si 98@1=98 £ ic 2/100
02 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Nov 1989
Registered office changed on 02/11/89 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Aug 1989
Incorporation