SOUTHMEAD LIMES AND GARDEN SUPPLIES LIMITED
ALVESTON WINDMILL DEVELOPMENTS LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS35 3TA

Company number 03027798
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address THE GRANGE, EARTHCOTT, ALVESTON, BRISTOL, BS35 3TA
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-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 12 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 88,828 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOUTHMEAD LIMES AND GARDEN SUPPLIES LIMITED are www.southmeadlimesandgardensupplies.co.uk, and www.southmead-limes-and-garden-supplies.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and eight months. The distance to to Filton Abbey Wood Rail Station is 5.4 miles; to Lawrence Hill Rail Station is 8.4 miles; to Bristol Temple Meads Rail Station is 9.2 miles; to Cam & Dursley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southmead Limes and Garden Supplies Limited is a Private Limited Company. The company registration number is 03027798. Southmead Limes and Garden Supplies Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Southmead Limes and Garden Supplies Limited is The Grange Earthcott Alveston Bristol Bs35 3ta. The company`s financial liabilities are £783.49k. It is £76.03k against last year. The cash in hand is £22.47k. It is £15.52k against last year. And the total assets are £1045.39k, which is £76.03k against last year. TAYLOR, Peter George is a Secretary of the company. TAYLOR, Peter George is a Director of the company. TAYLOR, Susan Holbrook is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director POTTER, Roger has been resigned. The company operates in "Landscape service activities".


southmead limes and garden supplies Key Finiance

LIABILITIES £783.49k
+10%
CASH £22.47k
+223%
TOTAL ASSETS £1045.39k
+7%
All Financial Figures

Current Directors

Secretary
TAYLOR, Peter George
Appointed Date: 26 June 1996

Director
TAYLOR, Peter George
Appointed Date: 26 June 1996
82 years old

Director
TAYLOR, Susan Holbrook
Appointed Date: 26 June 1996
84 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 June 1996
Appointed Date: 01 March 1995

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 June 1996
Appointed Date: 01 March 1995

Director
POTTER, Roger
Resigned: 19 October 2004
Appointed Date: 01 September 1997
79 years old

SOUTHMEAD LIMES AND GARDEN SUPPLIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 88,828

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 88,828

02 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
28 Jan 1997
Resolutions
  • ELRES ‐ Elective resolution
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.

19 Jul 1996
New director appointed
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.

15 Jul 1996
New secretary appointed;new director appointed
15 Jul 1996
Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 15/07/96
  • 363(288) ‐ Secretary resigned;director resigned

01 Mar 1995
Incorporation