Humax Horticulture Limited LONDON


Humax Horticulture Limited was officially closed on 2020-10-06. Humax Horticulture was a private limited company that was located at 8Th Floor, 20 Farringdon Street, London, EC4A 4AB, UNITED KINGDOM. This company (formally formed on 2003-05-19) was run by 2 directors.
Director Kelly B. who was appointed on 01 September 2018.
Director Aimee D. who was appointed on 28 July 2011.

The company was officially classified as "other manufacturing n.e.c." (32990). The most recent confirmation statement was filed on 2020-04-29 and last time the annual accounts were filed was on 31 December 2018. 2016-05-19 is the date of the most recent annual return.

Humax Horticulture Limited Address / Contact

Office Address 8th Floor
Office Address2 20 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04769411
Date of Incorporation Mon, 19th May 2003
Date of Dissolution Tue, 6th Oct 2020
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 13th May 2021
Last confirmation statement dated Wed, 29th Apr 2020

Company staff

Kelly B.

Position: Director

Appointed: 01 September 2018

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 10 October 2011

Aimee D.

Position: Director

Appointed: 28 July 2011

Dale O.

Position: Director

Appointed: 30 April 2015

Resigned: 10 November 2017

Phillip J.

Position: Director

Appointed: 16 February 2015

Resigned: 01 September 2018

Douglas L.

Position: Director

Appointed: 28 July 2011

Resigned: 08 April 2015

Edward C.

Position: Director

Appointed: 01 October 2008

Resigned: 28 July 2011

Neil R.

Position: Director

Appointed: 01 October 2008

Resigned: 21 April 2011

Martin B.

Position: Director

Appointed: 01 October 2008

Resigned: 30 January 2015

Robert A.

Position: Secretary

Appointed: 01 October 2006

Resigned: 29 April 2008

David D.

Position: Secretary

Appointed: 30 June 2006

Resigned: 01 October 2006

David D.

Position: Director

Appointed: 17 February 2004

Resigned: 01 October 2008

John L.

Position: Director

Appointed: 17 February 2004

Resigned: 25 November 2005

Kelvin W.

Position: Director

Appointed: 17 February 2004

Resigned: 01 October 2008

Karen N.

Position: Secretary

Appointed: 17 February 2004

Resigned: 30 June 2006

Karen N.

Position: Director

Appointed: 17 February 2004

Resigned: 30 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 2003

Resigned: 19 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2003

Resigned: 19 May 2003

Jonathan C.

Position: Director

Appointed: 19 May 2003

Resigned: 01 October 2008

Janet C.

Position: Secretary

Appointed: 19 May 2003

Resigned: 17 February 2004

People with significant control

The Scotts Miracle-Gro Company

14111 Scottslawn Road, Marysville, Ohio, 43041, United States

Legal authority Law Of Ohio, Usa
Legal form Corporate
Country registered Ohio
Place registered Listed On The New York Stock Exchange, Cusip No. 8
Registration number 1501530
Notified on 30 August 2019
Nature of control: 75,01-100% shares

Smg Gardening (Uk) Ltd

5th Floor 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2924130
Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
Free Download (13 pages)

Company search