BIG STONE RIVER GARDEN CENTRE LIMITED

Register to unlock more data on OkredoRegister

BIG STONE RIVER GARDEN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07221918

Incorporation date

13/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Laceby Business Park, Laceby, Grimsby, North East Lincolnshire DN37 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon23/04/2024
Application to strike the company off the register
dot icon16/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon16/11/2023
Withdraw the company strike off application
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon06/09/2023
Application to strike the company off the register
dot icon30/08/2023
Micro company accounts made up to 2023-05-31
dot icon16/08/2023
Previous accounting period extended from 2023-04-30 to 2023-05-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon09/08/2021
Micro company accounts made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon21/12/2020
Secretary's details changed for Trevor Davey on 2020-12-21
dot icon21/12/2020
Registered office address changed from 3 Cross Street Cleethorpes N.E. Lincolnshire DN35 8JZ to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 2020-12-21
dot icon28/09/2020
Micro company accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-04-30
dot icon25/06/2019
Director's details changed for Roy Matthew Jarrett on 2019-06-12
dot icon25/06/2019
Change of details for Roy Matthew Jarrett as a person with significant control on 2019-06-12
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon28/09/2016
Micro company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon15/04/2016
Termination of appointment of Gareth William Cotton as a director on 2016-04-14
dot icon10/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon26/04/2010
Appointment of Trevor Davey as a secretary
dot icon26/04/2010
Appointment of Roy Matthew Jarrett as a director
dot icon26/04/2010
Appointment of Gareth William Cotton as a director
dot icon13/04/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon13/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.94K
-
0.00
-
-
2022
2
31.01K
-
0.00
-
-
2023
2
3.13K
-
0.00
-
-
2023
2
3.13K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.13K £Descended-89.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotton, Gareth William
Director
19/04/2010 - 14/04/2016
-
Davey, Trevor
Secretary
19/04/2010 - Present
-
Jacobs, Yomtov Eliezer
Director
13/04/2010 - 13/04/2010
19688
Roy Matthew Jarrett
Director
19/04/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIG STONE RIVER GARDEN CENTRE LIMITED

BIG STONE RIVER GARDEN CENTRE LIMITED is an(a) Dissolved company incorporated on 13/04/2010 with the registered office located at Unit 8 Laceby Business Park, Laceby, Grimsby, North East Lincolnshire DN37 7DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG STONE RIVER GARDEN CENTRE LIMITED?

toggle

BIG STONE RIVER GARDEN CENTRE LIMITED is currently Dissolved. It was registered on 13/04/2010 and dissolved on 16/07/2024.

Where is BIG STONE RIVER GARDEN CENTRE LIMITED located?

toggle

BIG STONE RIVER GARDEN CENTRE LIMITED is registered at Unit 8 Laceby Business Park, Laceby, Grimsby, North East Lincolnshire DN37 7DP.

What does BIG STONE RIVER GARDEN CENTRE LIMITED do?

toggle

BIG STONE RIVER GARDEN CENTRE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BIG STONE RIVER GARDEN CENTRE LIMITED have?

toggle

BIG STONE RIVER GARDEN CENTRE LIMITED had 2 employees in 2023.

What is the latest filing for BIG STONE RIVER GARDEN CENTRE LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.