Country Garden Patio Centre Limited EXETER


Country Garden Patio Centre started in year 2002 as Private Limited Company with registration number 04473925. The Country Garden Patio Centre company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Exeter at 2 Barnfield Crescent. Postal code: EX1 1QT.

The firm has 2 directors, namely Meher D., Nishant M.. Of them, Nishant M. has been with the company the longest, being appointed on 31 March 2017 and Meher D. has been with the company for the least time - from 8 June 2023. Currenlty, the firm lists one former director, whose name is John F. and who left the the firm on 8 June 2023. In addition, there is one former secretary - Christine F. who worked with the the firm until 31 March 2017.

This company operates within the EX5 1AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH2002646 . It is located at Country Garden Patio Centre, Exeter with a total of 2 cars.

Country Garden Patio Centre Limited Address / Contact

Office Address 2 Barnfield Crescent
Town Exeter
Post code EX1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04473925
Date of Incorporation Mon, 1st Jul 2002
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Meher D.

Position: Director

Appointed: 08 June 2023

Nishant M.

Position: Director

Appointed: 31 March 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2002

Resigned: 01 July 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 July 2002

Resigned: 01 July 2002

Christine F.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 March 2017

John F.

Position: Director

Appointed: 01 July 2002

Resigned: 08 June 2023

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Dns Stones Limited from Leeds, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Nks Global Holdings Limited that put Carlisle, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christine F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Dns Stones Limited

Park House Wilmington Street, Leeds, LS7 2BP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 March 2018
Nature of control: 75,01-100% shares

Nks Global Holdings Limited

Inglewood Wreay, Carlisle, Cumbria, CA4 0RL, United Kingdom

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered Uk Company Register
Registration number 10467204
Notified on 31 March 2017
Ceased on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christine F.

Notified on 1 July 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

John F.

Notified on 1 July 2016
Ceased on 31 March 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 4562 38915 1089 781       
Balance Sheet
Cash Bank On Hand   1 5256 93928 07422 2687 43855 73827 49029 807
Current Assets46 38465 11065 72255 04449 411129 852165 719183 134314 800354 357406 011
Debtors22 12941 86240 05830 20510 39030 14961 21632 76688 185101 319112 507
Net Assets Liabilities   9 7814 39912 15353 95371 148226 276284 379216 752
Other Debtors   2 8707 8709 9188 9035 98612 95513 06313 014
Property Plant Equipment   11 6009 05626 66814 17420 07815 20781 88174 735
Total Inventories   23 31432 08271 62982 235142 930170 877225 548263 697
Cash Bank In Hand5881 2281 2911 525       
Net Assets Liabilities Including Pension Asset Liability-5 4562 38915 1089 781       
Stocks Inventory23 66722 02024 37323 314       
Tangible Fixed Assets4 49721 31515 46311 600       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-6 4561 38914 1088 781       
Shareholder Funds-5 4562 38915 1089 781       
Other
Accumulated Amortisation Impairment Intangible Assets        5 18925 94531 134
Accumulated Depreciation Impairment Property Plant Equipment   35 12938 94541 33343 44249 29354 31377 74882 699
Additions Other Than Through Business Combinations Property Plant Equipment         99 75821 300
Average Number Employees During Period   22243456
Bank Borrowings Overdrafts   34 197 10 0005 7145 41021 667  
Creditors   2 27052 52010 0005 714128 21121 66754 49237 536
Fixed Assets4 49721 315     20 07861 909107 82795 492
Increase From Amortisation Charge For Year Intangible Assets        5 18920 7565 189
Increase From Depreciation Charge For Year Property Plant Equipment    3 8162 3886 8345 8515 02027 29424 912
Intangible Assets        46 70225 94620 757
Intangible Assets Gross Cost        51 89151 891 
Net Current Assets Liabilities-9 476-15 0132 4542 539-3 10955648 18654 923189 571251 309172 996
Other Creditors   1 0471 3524406201 82126754 49237 536
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 85919 961
Other Disposals Property Plant Equipment         9 64923 495
Other Taxation Social Security Payable   30531999716 8149 66536 15010 3105 987
Property Plant Equipment Gross Cost   46 72948 00168 00157 61669 37169 520159 629157 434
Provisions For Liabilities Balance Sheet Subtotal   2 0881 5485 0712 6933 8533 53720 26514 200
Total Assets Less Current Liabilities-4 9796 30225 34914 1395 94727 22462 36075 001251 480359 136268 488
Trade Creditors Trade Payables   1 45629 709122 85995 456111 31580 47976 239206 407
Trade Debtors Trade Receivables   7587675 34037 42210 80275 23088 25699 493
Amount Specific Advance Or Credit Directors  34 14626 0838 913      
Amount Specific Advance Or Credit Made In Period Directors   25 96032 5568 913     
Amount Specific Advance Or Credit Repaid In Period Directors   34 02367 552      
Accrued Liabilities   2 2775 737      
Amounts Owed By Group Undertakings     14 89114 89115 978   
Bank Overdrafts   34 197       
Corporation Tax Payable   5 1406 490      
Creditors Due After One Year  7 4322 270       
Creditors Due Within One Year55 86080 12363 26852 505       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 725    
Disposals Property Plant Equipment      20 000    
Finance Lease Liabilities Present Value Total   2 270       
Intangible Fixed Assets Aggregate Amortisation Impairment40 000          
Intangible Fixed Assets Cost Or Valuation40 000          
Number Shares Allotted 1 0001 0001 000       
Par Value Share 111       
Prepayments   4941 482      
Provisions For Liabilities Charges4773 9132 8092 088       
Recoverable Value-added Tax    271      
Secured Debts14 71326 12924 30734 197       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 20 995         
Tangible Fixed Assets Cost Or Valuation34 49755 49246 729        
Tangible Fixed Assets Depreciation30 00034 17731 26635 129       
Tangible Fixed Assets Depreciation Charged In Period 4 177 3 863       
Total Additions Including From Business Combinations Property Plant Equipment    1 27220 0009 61511 755149  
Advances Credits Directors11 37129 80334 14626 083       
Advances Credits Made In Period Directors43 99443 58922 665        
Advances Credits Repaid In Period Directors35 72425 15718 322        
Total Additions Including From Business Combinations Intangible Assets        51 891  

Transport Operator Data

Country Garden Patio Centre
City Exeter
Post code EX5 1AE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, February 2024
Free Download (12 pages)

Company search

Advertisements