About

Registered Number: 05071713
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN,

 

Garden Fx Ltd was registered on 12 March 2004 and has its registered office in Southend On Sea, it has a status of "Active". The business has 5 directors listed as Wheeler, Kim, Wheeler, Scott Joseph, Kenealy, Deborah Louise, Kenealy, Kevin John, Wheeler, Scott in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Scott Joseph 18 July 2008 - 1
KENEALY, Deborah Louise 12 March 2004 30 December 2005 1
KENEALY, Kevin John 30 December 2005 31 August 2008 1
WHEELER, Scott 12 March 2004 30 December 2005 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Kim 18 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 December 2018
AAMD - Amended Accounts 24 July 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 07 March 2018
CH03 - Change of particulars for secretary 06 March 2018
PSC04 - N/A 05 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 23 March 2017
AAMD - Amended Accounts 15 March 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH03 - Change of particulars for secretary 18 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
363s - Annual Return 04 April 2005
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.