CREATIVE GARDENS (NI) LIMITED
CO DOWN DONAGHADEE GARDEN CENTRE LIMITED


Company number NI043559
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address 34 STOCKBRIDGE ROAD, DONAGHADEE, CO DOWN, BT21 0PN
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 sixty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 10,000 ; Full accounts made up to 30 June 2015. The most likely internet sites of CREATIVE GARDENS (NI) LIMITED are www.creativegardensni.co.uk, and www.creative-gardens-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Creative Gardens Ni Limited is a Private Limited Company. The company registration number is NI043559. Creative Gardens Ni Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Creative Gardens Ni Limited is 34 Stockbridge Road Donaghadee Co Down Bt21 0pn. . DUMIGAN, Jenny is a Director of the company. GASS, Diana is a Director of the company. GASS, Nigel is a Director of the company. GASS, Oliver is a Director of the company. GASS, Philip Nigel is a Director of the company. Secretary GIBSON, Richard has been resigned. Director RICHARDSON, Thomas John has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Director
DUMIGAN, Jenny
Appointed Date: 03 February 2012
39 years old

Director
GASS, Diana
Appointed Date: 26 June 2002
71 years old

Director
GASS, Nigel
Appointed Date: 26 June 2002
76 years old

Director
GASS, Oliver
Appointed Date: 03 February 2012
43 years old

Director
GASS, Philip Nigel
Appointed Date: 22 May 2009
45 years old

Resigned Directors

Secretary
GIBSON, Richard
Resigned: 24 May 2010
Appointed Date: 26 June 2002

Director
RICHARDSON, Thomas John
Resigned: 15 July 2005
Appointed Date: 01 July 2005

CREATIVE GARDENS (NI) LIMITED Events

18 Nov 2016
Full accounts made up to 30 June 2016
21 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000

09 Nov 2015
Full accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000

21 Nov 2014
Full accounts made up to 30 June 2014
...
... and 52 more events
26 Jun 2002
Incorporation
26 Jun 2002
Decln complnce reg new co
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.

26 Jun 2002
Memorandum
26 Jun 2002
Articles
26 Jun 2002
Pars re dirs/sit reg off
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.

CREATIVE GARDENS (NI) LIMITED Charges

14 September 2009
Mortgage or charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Ballyliken nursery, ballyclogh road…
14 September 2009
Mortgage or charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Donaghadee garden centre, 34…
10 May 2004
Mortgage or charge
Delivered: 17 May 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking in triplicate donaghadee…
15 October 2003
Mortgage or charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
15 October 2003
Mortgage or charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
28 March 2003
Mortgage or charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Northern Bank Donegall Square West
Description: All monies solicitor's undertaking. Ballyliken nursery…