Pricepoint Gardening Limited HEREFORD


Founded in 2002, Pricepoint Gardening, classified under reg no. 04457237 is an active company. Currently registered at Monkton Court HR1 3QQ, Hereford the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Edward P., appointed on 30 April 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is David S. and who left the the company on 30 April 2003. In addition, there is one former secretary - Ruth P. who worked with the the company until 9 June 2023.

Pricepoint Gardening Limited Address / Contact

Office Address Monkton Court
Office Address2 Ocle Pychard
Town Hereford
Post code HR1 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04457237
Date of Incorporation Mon, 10th Jun 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Edward P.

Position: Director

Appointed: 30 April 2003

Ruth P.

Position: Secretary

Appointed: 25 April 2007

Resigned: 09 June 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2002

Resigned: 10 June 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 June 2002

Resigned: 10 June 2002

David S.

Position: Director

Appointed: 10 June 2002

Resigned: 30 April 2003

Chris Duckett Limited

Position: Corporate Secretary

Appointed: 10 June 2002

Resigned: 25 April 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Edward P. The abovementioned PSC and has 75,01-100% shares.

Edward P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth228 394222 604251 270      
Balance Sheet
Cash Bank On Hand  120 058149 446     
Current Assets232 449231 913254 663240 556160 246175 71195 731149 053209 700
Debtors115 18891 094129 60586 610     
Net Assets Liabilities  251 271271 533310 102314 748319 571346 561405 499
Other Debtors  487995     
Property Plant Equipment  92 70890 789     
Total Inventories  5 0004 500     
Cash Bank In Hand112 261135 819120 058      
Net Assets Liabilities Including Pension Asset Liability228 394222 604251 270      
Stocks Inventory5 0005 0005 000      
Tangible Fixed Assets67 55170 61192 708      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve228 294222 504251 170      
Shareholder Funds228 394222 604251 270      
Other
Accumulated Amortisation Impairment Intangible Assets  80 00080 000     
Accumulated Depreciation Impairment Property Plant Equipment  191 410192 098     
Additions Other Than Through Business Combinations Property Plant Equipment   15 534     
Average Number Employees During Period  8866544
Bank Borrowings  1 2711 417     
Creditors  85 79049 95145 08449 31624 81049 50050 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -15 710     
Disposals Property Plant Equipment   -16 765     
Increase From Depreciation Charge For Year Property Plant Equipment   16 398     
Intangible Assets Gross Cost  80 00080 000     
Net Current Assets Liabilities165 166157 433168 872190 605160 246175 71170 92199 553159 034
Other Creditors  40 03116 782     
Other Inventories  5 0004 500     
Property Plant Equipment Gross Cost  284 118282 887     
Provisions For Liabilities Balance Sheet Subtotal  10 3109 86112 5049 0557 5275 5163 968
Taxation Social Security Payable  24 76819 811     
Total Assets Less Current Liabilities232 717228 044261 580281 394367 690373 119327 098352 077409 467
Total Borrowings  1 2711 417     
Trade Creditors Trade Payables  19 72011 941     
Trade Debtors Trade Receivables  129 11885 615     
Fixed Assets67 55170 61192 708 207 444197 408256 177252 524250 433
Creditors Due Within One Year67 28374 48085 791      
Number Shares Allotted100100100      
Par Value Share 11      
Provisions For Liabilities Charges4 3235 44010 310      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Secretary appointment termination on Friday 9th June 2023
filed on: 23rd, June 2023
Free Download (1 page)

Company search

Advertisements