New Gardeners Arms Ltd MANCHESTER


New Gardeners Arms Ltd is a private limited company registered at 293 Barlow Road, Manchester M19 3HQ. Incorporated on 2018-06-20, this 5-year-old company is run by 1 director.
Director Rakesh V., appointed on 20 June 2018.
The company is officially classified as "hotels and similar accommodation" (Standard Industrial Classification code: 55100).
The last confirmation statement was sent on 2021-05-19 and the due date for the subsequent filing is 2022-06-02. Moreover, the accounts were filed on 23 June 2021 and the next filing should be sent on 31 March 2023.

New Gardeners Arms Ltd Address / Contact

Office Address 293 Barlow Road
Town Manchester
Post code M19 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11424613
Date of Incorporation Wed, 20th Jun 2018
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 6 years old
Account next due date Fri, 31st Mar 2023 (389 days after)
Account last made up date Wed, 23rd Jun 2021
Next confirmation statement due date Thu, 2nd Jun 2022 (2022-06-02)
Last confirmation statement dated Wed, 19th May 2021

Company staff

Rakesh V.

Position: Director

Appointed: 20 June 2018

Rupesh E.

Position: Director

Appointed: 07 December 2018

Resigned: 22 October 2019

Deekshith K.

Position: Director

Appointed: 20 June 2018

Resigned: 07 December 2018

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Rakesh V. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Rupesh E. This PSC owns 75,01-100% shares. Moving on, there is Rupesh E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Rakesh V.

Notified on 20 June 2018
Nature of control: significiant influence or control
75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Rupesh E.

Notified on 1 June 2020
Ceased on 1 June 2020
Nature of control: 75,01-100% shares

Rupesh E.

Notified on 6 August 2019
Ceased on 6 August 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deekshith K.

Notified on 20 June 2018
Ceased on 4 August 2019
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 2019-06-302020-06-302021-06-23
Balance Sheet
Net Assets Liabilities100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100
Number Shares Allotted100100100
Par Value Share111

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
Free Download (1 page)

Company search