SEYMOUR GREEN HORTICULTURE CENTRE LIMITED

Unit 2 Fordhouse Road Industrial Estate Unit 2 Fordhouse Road Industrial Estate, Wolverhampton, WV10 9XA, England
StatusACTIVE
Company No.07783164
CategoryPrivate Limited Company
Incorporated22 Sep 2011
Age12 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SEYMOUR GREEN HORTICULTURE CENTRE LIMITED is an active private limited company with number 07783164. It was incorporated 12 years, 7 months, 29 days ago, on 22 September 2011. The company address is Unit 2 Fordhouse Road Industrial Estate Unit 2 Fordhouse Road Industrial Estate, Wolverhampton, WV10 9XA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kellee Suzanne Sewell

Termination date: 2023-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-01

Officer name: Mr Clynton Sewell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-08

Officer name: Mr Clynton Jermaine Sewell

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-08

Officer name: Kellee Suzanne Sewell

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clynton Jermaine Sewell

Change date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Mr Clynton Jermaine Sewell

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kellee Suzanne Sewell

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kellee Suzanne Foulkes

Change date: 2016-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

New address: Unit 2 Fordhouse Road Industrial Estate Steel Drive Wolverhampton WV10 9XA

Change date: 2016-03-08

Old address: Unit 4 Fordhouse Road Industrial Estate Steel Drive, Bushbury Wolverhampton West Midlands WV10 9XA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-05

Officer name: Kellee Suzanne Fowlkes

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICCO DESIGN LIMITED

75 KENNINGTON PARK ROAD,LONDON,SE11 4JQ

Number:10973882
Status:ACTIVE
Category:Private Limited Company

EGM CONSULTING LIMITED

67 ST LEONARDS RD,WINDSOR,SL4 3BX

Number:08315001
Status:ACTIVE
Category:Private Limited Company

GAS TECH (SCARBOROUGH) LIMITED

MEDINA HOUSE, 2 STATION AVENUE,EAST YORKSHIRE,YO16 4LZ

Number:05508905
Status:ACTIVE
Category:Private Limited Company

HOLTBOSSA LIMITED

26 JOHNSON ROAD,KENT,BR2 9SN

Number:11397360
Status:ACTIVE
Category:Private Limited Company

HOP KILNS LIMITED

THE HOP KILNS BATCHCOMBE LANE,MALVERN,WR13 5EX

Number:10447068
Status:ACTIVE
Category:Private Limited Company

SAGSA SYSTEMS LTD.

77 BASTWICK STREET,LONDON,EC1V 3PZ

Number:02687690
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source