GARDENSTYLE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 6SN

Company number 03952784
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address RHINEGOLD GARDEN CENTRE WEST LANE, LOXLEY ROAD, SHEFFIELD, S6 6SN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GARDENSTYLE LIMITED are www.gardenstyle.co.uk, and www.gardenstyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Bamford Rail Station is 7.3 miles; to Elsecar Rail Station is 8.2 miles; to Silkstone Common Rail Station is 8.4 miles; to Barnsley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardenstyle Limited is a Private Limited Company. The company registration number is 03952784. Gardenstyle Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Gardenstyle Limited is Rhinegold Garden Centre West Lane Loxley Road Sheffield S6 6sn. The company`s financial liabilities are £40.66k. It is £-7.85k against last year. And the total assets are £51.49k, which is £-20.04k against last year. BATES, Michelle Lorraine is a Secretary of the company. BREARS, Patrick Timothy is a Director of the company. Secretary BREARS, Ruth Barbara has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


gardenstyle Key Finiance

LIABILITIES £40.66k
-17%
CASH n/a
TOTAL ASSETS £51.49k
-29%
All Financial Figures

Current Directors

Secretary
BATES, Michelle Lorraine
Appointed Date: 12 August 2008

Director
BREARS, Patrick Timothy
Appointed Date: 21 March 2000
60 years old

Resigned Directors

Secretary
BREARS, Ruth Barbara
Resigned: 12 August 2008
Appointed Date: 21 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

GARDENSTYLE LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
24 Mar 2000
Director resigned
24 Mar 2000
Secretary resigned
24 Mar 2000
New secretary appointed
24 Mar 2000
New director appointed
21 Mar 2000
Incorporation

GARDENSTYLE LIMITED Charges

6 October 2006
Debenture
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2000
Mortgage debenture
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…