Garden Angels (creative Design And Maintenance) Limited NANTWICH


Founded in 2016, Garden Angels (creative Design And Maintenance), classified under reg no. 10483768 is a active - proposal to strike off company. Currently registered at 340 Crewe Road CW5 6NN, Nantwich the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

Garden Angels (creative Design And Maintenance) Limited Address / Contact

Office Address 340 Crewe Road
Office Address2 Wistaston
Town Nantwich
Post code CW5 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10483768
Date of Incorporation Thu, 17th Nov 2016
Industry Landscape service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Alison G.

Position: Director

Appointed: 17 November 2016

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Alison G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alison G.

Notified on 17 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 24010030692 336 
Current Assets9 3805 7525 9863 9757 4106 432
Debtors2 1234 2242 7561 1061 2316 432
Net Assets Liabilities2 0583 1492 8604508 3126 432
Other Debtors28     
Property Plant Equipment9 7179 4917 5686 0716 207 
Total Inventories3 0171 4283 2002 8003 843 
Other
Amount Specific Advance Or Credit Directors5791 4221 383  6 432
Amount Specific Advance Or Credit Made In Period Directors21 8708431 3811 174 6 432
Amount Specific Advance Or Credit Repaid In Period Directors21 291 1 4202 557  
Accrued Liabilities Deferred Income4 4221 5062 3682 1342 060 
Accumulated Amortisation Impairment Intangible Assets 5401 0801 6202 1602 700
Accumulated Depreciation Impairment Property Plant Equipment2 4902 9594 8826 4278 034 
Amounts Owed By Directors5791 4221 383  6 432
Average Number Employees During Period111111
Bank Borrowings Overdrafts3 0006 8975 1565 891750 
Consideration Received For Shares Issued Specific Share Issue100     
Corporation Tax Payable2 410 8147642 455 
Corporation Tax Recoverable 2 013    
Creditors9 7506 7503 7507504 710 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 947   5 993
Disposals Property Plant Equipment3 8139 734   10 074
Fixed Assets12 41711 6519 1887 1516 747 
Increase From Amortisation Charge For Year Intangible Assets 540540540540540
Increase From Depreciation Charge For Year Property Plant Equipment2 4902 4161 9231 5451 607455
Intangible Assets2 7002 1601 6201 080540 
Intangible Assets Gross Cost2 7002 7002 7002 7002 700 
Net Current Assets Liabilities-609-1 752-1 206-4 8512 7006 432
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100100100100100100
Number Shares Issued Specific Share Issue100     
Other Creditors157     
Par Value Share111111
Prepayments968789466563609 
Property Plant Equipment Gross Cost12 20712 45012 45012 49814 241 
Total Additions Including From Business Combinations Intangible Assets2 700     
Total Additions Including From Business Combinations Property Plant Equipment16 0209 977 481 743 
Total Assets Less Current Liabilities11 8089 8997 9822 3009 4476 432
Trade Creditors Trade Payables -899-1 146-1 006-714 
Trade Debtors Trade Receivables548 907543622 
Amounts Owed To Directors   1 043159 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -4 167
Provisions For Liabilities Balance Sheet Subtotal  1 3721 1001 135 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search