Plowmans Garden Nursery And Plant Centre Limited POOLE


Plowmans Garden Nursery And Plant Centre started in year 1992 as Private Limited Company with registration number 02687518. The Plowmans Garden Nursery And Plant Centre company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Poole at 1 Rexel Court. Postal code: BH12 3LN.

At present there are 2 directors in the the company, namely James P. and Judith P.. In addition one secretary - Victor P. - is with the firm. At present there is one former director listed by the company - Victor P., who left the company on 29 July 1994. In addition, the company lists several former secretaries whose names might be found in the table below.

Plowmans Garden Nursery And Plant Centre Limited Address / Contact

Office Address 1 Rexel Court
Office Address2 Franks Way
Town Poole
Post code BH12 3LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02687518
Date of Incorporation Fri, 14th Feb 1992
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

James P.

Position: Director

Appointed: 25 June 2019

Victor P.

Position: Secretary

Appointed: 23 March 2000

Judith P.

Position: Director

Appointed: 29 July 1994

Raymond C.

Position: Secretary

Appointed: 14 March 2007

Resigned: 30 June 2022

Lloyd T.

Position: Secretary

Appointed: 29 July 1994

Resigned: 23 March 2000

Judith P.

Position: Secretary

Appointed: 30 December 1992

Resigned: 29 July 1994

Eric L.

Position: Secretary

Appointed: 18 March 1992

Resigned: 30 December 1992

Victor P.

Position: Director

Appointed: 18 March 1992

Resigned: 29 July 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1992

Resigned: 18 March 1992

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 14 February 1992

Resigned: 18 March 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Judith P. This PSC and has 75,01-100% shares.

Judith P.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets297 818269 363238 569245 592243 622225 123
Net Assets Liabilities125 847152 147202 034251 611285 065340 290
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 1828 7931 3011 0001 0001 000
Average Number Employees During Period 11111
Creditors279 730268 851280 321300 616339 146375 007
Fixed Assets338 294315 524294 038284 193263 569244 121
Net Current Assets Liabilities19 8784 76540 29753 41693 858148 233
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7904 2531 4551 6081 6661 651
Provisions For Liabilities Balance Sheet Subtotal  7 4238 2617 0055 935
Total Assets Less Current Liabilities358 172320 289253 741230 777169 71195 888

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements