Ns Festival Gardens Limited NEWTON LE WILLOWS


Ns Festival Gardens started in year 1999 as Private Limited Company with registration number 03694634. The Ns Festival Gardens company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Newton Le Willows at Centrix House. Postal code: WA12 9UY. Since 2015-07-23 Ns Festival Gardens Limited is no longer carrying the name Langtree Festival Gardens.

The company has 3 directors, namely Daniel A., Richard A. and Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 6 February 2013 and Daniel A. has been with the company for the least time - from 4 December 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ns Festival Gardens Limited Address / Contact

Office Address Centrix House
Office Address2 Crow Lane East
Town Newton Le Willows
Post code WA12 9UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03694634
Date of Incorporation Wed, 13th Jan 1999
Industry Development of building projects
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Daniel A.

Position: Director

Appointed: 04 December 2017

Richard A.

Position: Director

Appointed: 12 June 2015

Stephen B.

Position: Director

Appointed: 06 February 2013

Robert G.

Position: Secretary

Appointed: 01 July 2015

Resigned: 18 September 2017

Robert G.

Position: Director

Appointed: 01 July 2015

Resigned: 18 September 2017

Martin M.

Position: Director

Appointed: 13 September 2004

Resigned: 06 February 2013

Richard D.

Position: Director

Appointed: 23 August 2004

Resigned: 01 July 2008

Francis R.

Position: Director

Appointed: 23 August 2004

Resigned: 27 February 2009

John K.

Position: Director

Appointed: 23 August 2004

Resigned: 27 February 2009

John D.

Position: Director

Appointed: 18 August 2004

Resigned: 12 June 2015

Malcolm J.

Position: Secretary

Appointed: 18 August 2004

Resigned: 12 June 2015

Malcolm J.

Position: Director

Appointed: 18 August 2004

Resigned: 12 June 2015

William A.

Position: Director

Appointed: 27 April 1999

Resigned: 23 August 2004

Philip D.

Position: Secretary

Appointed: 27 April 1999

Resigned: 25 August 2004

Eversecretary Limited

Position: Corporate Secretary

Appointed: 13 January 1999

Resigned: 27 April 1999

Everdirector Limited

Position: Corporate Director

Appointed: 13 January 1999

Resigned: 27 April 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Network Space Land Ltd from Newton-Le-Willows, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Network Space Developments Ltd that put Newton-Le-Willows, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Network Space Land Ltd

Centrix House Crow Lane East, Newton-Le-Willows, WA12 9UY, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 3694634
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Network Space Developments Ltd

Centrix House 26 Crow Lane East, Newton-Le-Willows, WA12 9UY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Langtree Festival Gardens July 23, 2015
Langtree Mclean March 17, 2009
Tbi Direct September 23, 2004
Langtree Direct October 30, 2000
Langtree Risk Services May 26, 2000
Ever 1089 May 13, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 24th, December 2023
Free Download (50 pages)

Company search

Advertisements