GARDENSPRAY LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT12 2AU

Company number 05290074
Status Active
Incorporation Date 18 November 2004
Company Type Private Limited Company
Address 11 FLORENCE CLOSE, WALTON ON THAMES, SURREY, KT12 2AU
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1,000 . The most likely internet sites of GARDENSPRAY LIMITED are www.gardenspray.co.uk, and www.gardenspray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Feltham Rail Station is 4.1 miles; to Byfleet & New Haw Rail Station is 4.2 miles; to Chessington North Rail Station is 4.9 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardenspray Limited is a Private Limited Company. The company registration number is 05290074. Gardenspray Limited has been working since 18 November 2004. The present status of the company is Active. The registered address of Gardenspray Limited is 11 Florence Close Walton On Thames Surrey Kt12 2au. . COX, Melanie Anne, M'S is a Director of the company. Secretary MACKIE, Melanie Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COX, David John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Director
COX, Melanie Anne, M'S
Appointed Date: 17 October 2008
55 years old

Resigned Directors

Secretary
MACKIE, Melanie Anne
Resigned: 17 October 2008
Appointed Date: 18 November 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 November 2004
Appointed Date: 18 November 2004

Director
COX, David John
Resigned: 17 October 2008
Appointed Date: 18 November 2004
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 November 2004
Appointed Date: 18 November 2004

Persons With Significant Control

Mr David Cox
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GARDENSPRAY LIMITED Events

05 Dec 2016
Confirmation statement made on 18 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000

...
... and 22 more events
04 Jan 2005
Director resigned
04 Jan 2005
New secretary appointed
04 Jan 2005
New director appointed
29 Dec 2004
Accounting reference date extended from 30/11/05 to 31/12/05
18 Nov 2004
Incorporation

GARDENSPRAY LIMITED Charges

16 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…