SUNNYSIDE GARDEN CENTRE LIMITED
IBSTOCK

Hellopages » Leicestershire » North West Leicestershire » LE67 6HL

Company number 04855458
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address SUNNYSIDE GARDEN CENTRE, LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HL
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 600 . The most likely internet sites of SUNNYSIDE GARDEN CENTRE LIMITED are www.sunnysidegardencentre.co.uk, and www.sunnyside-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Barrow upon Soar Rail Station is 11 miles; to Leicester Rail Station is 12.1 miles; to Burton-on-Trent Rail Station is 12.8 miles; to Coventry Rail Station is 21.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunnyside Garden Centre Limited is a Private Limited Company. The company registration number is 04855458. Sunnyside Garden Centre Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Sunnyside Garden Centre Limited is Sunnyside Garden Centre Leicester Road Ibstock Leicestershire Le67 6hl. The company`s financial liabilities are £56.92k. It is £-9.1k against last year. The cash in hand is £82.7k. It is £-22.52k against last year. And the total assets are £228.24k, which is £17.18k against last year. GINN, Alan James is a Secretary of the company. GINN, Alan James is a Director of the company. GINN, Jayne Marie is a Director of the company. Secretary GINN, Christopher James has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GINN, Cheryll Suzanne has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


sunnyside garden centre Key Finiance

LIABILITIES £56.92k
-14%
CASH £82.7k
-22%
TOTAL ASSETS £228.24k
+8%
All Financial Figures

Current Directors

Secretary
GINN, Alan James
Appointed Date: 07 August 2011

Director
GINN, Alan James
Appointed Date: 09 October 2003
48 years old

Director
GINN, Jayne Marie
Appointed Date: 09 October 2003
49 years old

Resigned Directors

Secretary
GINN, Christopher James
Resigned: 07 August 2011
Appointed Date: 04 August 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Director
GINN, Cheryll Suzanne
Resigned: 05 June 2012
Appointed Date: 04 August 2003
75 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Persons With Significant Control

Mr Alan James Ginn
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jayne Marie Ginn
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUNNYSIDE GARDEN CENTRE LIMITED Events

11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
18 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 600

09 May 2015
Total exemption small company accounts made up to 30 September 2014
29 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 600

...
... and 38 more events
27 Aug 2003
New director appointed
27 Aug 2003
New secretary appointed
27 Aug 2003
Secretary resigned
27 Aug 2003
Director resigned
04 Aug 2003
Incorporation

SUNNYSIDE GARDEN CENTRE LIMITED Charges

21 March 2012
Charge of deposit
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £77,000 and all amounts in the future…
5 April 2007
Legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings adjacent to sunnyside garden centre…
10 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h land and buildings k/a sunnyside garden centre…
10 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 23 February 2012
Persons entitled: Wilmot Alan Watkins and Rosalind Watkins
Description: All that f/h land and buildings k/a sunnyside garden centre…
28 September 2003
Debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…