-
GARDEN HARVEST PRODUCE LIMITED - Maria House, 35 Millers Road, Brighton, East Sussex, United Kingdom
Company Information
- Company registration number
- 08437930
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Maria House
- 35 Millers Road
- Brighton
- East Sussex
- BN1 5NP
- England Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England UK
Management
- Managing Directors
- NIKHWAI, Jonathan Sui Lian Sang
- NIKHWAI, Lorraine
- Company secretaries
- NIKHWAI, Jonathan Sui Lian Sang
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-11
- Age Of Company 2013-03-11 11 years
- SIC/NACE
- 46310
Ownership
- Beneficial Owners
- -
- Mr Jonathan Sui Lian Sang Nikhwai
- Mrs Lorraine Nikhwai
- Mrs Lorraine Nikhwai
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2020-12-14
- Last Date: 2019-11-02
-
GARDEN HARVEST PRODUCE LIMITED Company Description
- GARDEN HARVEST PRODUCE LIMITED is a ltd registered in United Kingdom with the Company reg no 08437930. Its current trading status is "live". It was registered 2013-03-11. It has declared SIC or NACE codes as "46310". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at Maria House .
Get GARDEN HARVEST PRODUCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Garden Harvest Produce Limited - Maria House, 35 Millers Road, Brighton, East Sussex, United Kingdom
- 2013-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GARDEN HARVEST PRODUCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-application-strike-off-company (2020-11-04) - DS01
-
change-account-reference-date-company-previous-extended (2020-06-26) - AA01
-
accounts-with-accounts-type-micro-entity (2020-07-06) - AA
-
gazette-notice-voluntary (2020-11-17) - GAZ1(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-08) - CS01
-
accounts-with-accounts-type-micro-entity (2019-06-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-02) - CS01
-
change-person-director-company-with-change-date (2018-07-16) - CH01
-
accounts-with-accounts-type-micro-entity (2018-06-27) - AA
-
cessation-of-a-person-with-significant-control (2018-04-12) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-12) - PSC01
-
change-to-a-person-with-significant-control (2018-04-12) - PSC04
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-03) - AD01
-
change-to-a-person-with-significant-control (2017-11-03) - PSC04
-
change-person-director-company-with-change-date (2017-11-03) - CH01
-
change-person-secretary-company-with-change-date (2017-11-03) - CH03
-
appoint-person-secretary-company-with-name-date (2017-11-03) - AP03
-
confirmation-statement-with-updates (2017-11-02) - CS01
-
cessation-of-a-person-with-significant-control (2017-11-02) - PSC07
-
termination-director-company-with-name-termination-date (2017-11-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-03-24) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
change-sail-address-company-with-new-address (2016-03-22) - AD02
-
accounts-with-accounts-type-total-exemption-small (2016-03-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-01-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-01) - AD01
-
appoint-person-director-company-with-name-date (2015-04-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
-
change-person-director-company-with-change-date (2015-04-01) - CH01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-11-05) - AA01
-
change-account-reference-date-company-current-extended (2014-06-18) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-06-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-11) - NEWINC