About

Registered Number: 04827218
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Landscape Centre, Leydenhatch Lane, Swanley, Kent, BR8 7PS

 

Founded in 2003, Provender Nurseries Ltd have registered office in Swanley in Kent, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Richard James 01 September 2013 - 1
EAST, Lynn Pauline 01 September 2014 - 1
EDGE MCKENNA, Richard Edward William 12 April 2005 - 1
ASHWORTH, Stephen 21 June 2011 03 January 2013 1
Secretary Name Appointed Resigned Total Appointments
EAST, Lynn Pauline 03 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 07 July 2017
CH01 - Change of particulars for director 22 June 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 24 November 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 06 September 2013
AR01 - Annual Return 16 July 2013
AA01 - Change of accounting reference date 03 June 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MISC - Miscellaneous document 08 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AP03 - Appointment of secretary 07 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 20 December 2012
CERTNM - Change of name certificate 17 December 2012
CONNOT - N/A 17 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 July 2011
AP01 - Appointment of director 20 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 15 July 2005
RESOLUTIONS - N/A 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
123 - Notice of increase in nominal capital 03 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.