GARDEN BUILDINGS CENTRES LTD
LINCOLN THE GARDEN BUILDING CENTRE LIMITED

Hellopages » Lincolnshire » Lincoln » LN2 4WJ

Company number 03684172
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address GBC COMMERCIAL OFFICE 32/33 COMMERCE HOUSE, 2 CARLTON BOULEVARD, LINCOLN, LINCOLNSHIRE, ENGLAND, LN2 4WJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from John Yelland & Company 22 Sansome Walk Worcester WR1 1LS to Gbc Commercial Office 32/33 Commerce House 2 Carlton Boulevard Lincoln Lincolnshire LN2 4WJ on 3 March 2017; Confirmation statement made on 13 November 2016 with updates; Director's details changed for Robert Brocklehurst on 9 November 2016. The most likely internet sites of GARDEN BUILDINGS CENTRES LTD are www.gardenbuildingscentres.co.uk, and www.garden-buildings-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Garden Buildings Centres Ltd is a Private Limited Company. The company registration number is 03684172. Garden Buildings Centres Ltd has been working since 16 December 1998. The present status of the company is Active. The registered address of Garden Buildings Centres Ltd is Gbc Commercial Office 32 33 Commerce House 2 Carlton Boulevard Lincoln Lincolnshire England Ln2 4wj. . WOOD, Stephen is a Secretary of the company. BROCKLEHURST, Robert is a Director of the company. WOOD, Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOD, Stephen
Appointed Date: 16 December 1998

Director
BROCKLEHURST, Robert
Appointed Date: 16 December 1998
64 years old

Director
WOOD, Stephen
Appointed Date: 16 December 1998
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1998
Appointed Date: 16 December 1998

Persons With Significant Control

Mr Robert Brocklehurst
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Wood
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARDEN BUILDINGS CENTRES LTD Events

03 Mar 2017
Registered office address changed from John Yelland & Company 22 Sansome Walk Worcester WR1 1LS to Gbc Commercial Office 32/33 Commerce House 2 Carlton Boulevard Lincoln Lincolnshire LN2 4WJ on 3 March 2017
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 Nov 2016
Director's details changed for Robert Brocklehurst on 9 November 2016
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

...
... and 39 more events
18 Dec 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Dec 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Dec 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1998
Secretary resigned
16 Dec 1998
Incorporation