About

Registered Number: 05046581
Date of Incorporation: 17/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 2-3 Stable Court Herriard Park, Herriard, Basingstoke, Hampshire, RG25 2PL

 

Having been setup in 2004, Garden Care Servi Ces (UK) Ltd have registered office in Basingstoke, it's status at Companies House is "Active". The current directors of Garden Care Servi Ces (UK) Ltd are Naylor, Louise Michelle, Pugh, Jonathan Neil, Naylor, Louise Michelle, Pugh, Sharon, Pugh, Sharon. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Louise Michelle 01 October 2004 01 July 2005 1
PUGH, Sharon 01 July 2005 31 January 2008 1
PUGH, Sharon 17 February 2004 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR, Louise Michelle 01 February 2008 - 1
PUGH, Jonathan Neil 17 February 2004 22 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 02 March 2020
AA01 - Change of accounting reference date 18 December 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
AA - Annual Accounts 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 27 February 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 20 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 01 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 19 May 2005
225 - Change of Accounting Reference Date 19 May 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.