Company number 01747718
Status Active
Incorporation Date 23 August 1983
Company Type Private Limited Company
Address LOTUS HOUSE DEER PARK FARM INDUSTRIAL ESTATE, KNOWLE LANE, HORTON HEATH, EASTLEIGH, HAMPSHIRE, SO50 7DZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOTUS WATER GARDEN PRODUCTS LIMITED are www.lotuswatergardenproducts.co.uk, and www.lotus-water-garden-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Shawford Rail Station is 4.6 miles; to St Denys Rail Station is 5.2 miles; to Swanwick Rail Station is 5.9 miles; to Fareham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lotus Water Garden Products Limited is a Private Limited Company.
The company registration number is 01747718. Lotus Water Garden Products Limited has been working since 23 August 1983.
The present status of the company is Active. The registered address of Lotus Water Garden Products Limited is Lotus House Deer Park Farm Industrial Estate Knowle Lane Horton Heath Eastleigh Hampshire So50 7dz. . CROAD, Raymond Charles Geoffrey is a Secretary of the company. MERCER, Peter George Garth is a Secretary of the company. MARSHALL, James is a Director of the company. MERCER, Peter George Garth is a Director of the company. Director MERCER, Susan Anne Marguerite has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
LOTUS WATER GARDEN PRODUCTS LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 20 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
24 Jul 2015
Director's details changed for Mr Peter George Garth Mercer on 22 July 2015
...
... and 72 more events
01 Nov 1987
Full accounts made up to 28 February 1986
01 Nov 1987
Return made up to 25/02/87; full list of members
31 Jan 1987
Full accounts made up to 28 February 1985
31 Jan 1987
Return made up to 02/06/86; full list of members
23 Aug 1983
Incorporation
4 April 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3B deer park farm knowle lane horton heath eastleigh…
19 March 2007
Fixed and floating charge
Delivered: 26 March 2007
Status: Satisfied
on 5 April 2013
Persons entitled: Rbs Invoice Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Legal charge
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land of the west side of knowle lane fair oak eastleigh…
3 February 1999
Legal mortgage
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3A deer park farm industrial estate…
2 May 1997
Mortgage debenture
Delivered: 12 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…