Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARDEN TECH UK LTD
Company Information for

GARDEN TECH UK LTD

134 Ridgeway Road, Fishponds, Bristol,
Company Registration Number
05674081
Private Limited Company
Active

Company Overview

About Garden Tech Uk Ltd
GARDEN TECH UK LTD was founded on 2006-01-12 and has its registered office in Bristol. The organisation's status is listed as "Active". Garden Tech Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GARDEN TECH UK LTD
 
Legal Registered Office
134 Ridgeway Road
Fishponds
Bristol
 
Previous Names
L L PROPERTIES (UK) LTD12/07/2007
Filing Information
Company Number 05674081
Company ID Number 05674081
Date formed 2006-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-02-09
Return next due 2025-02-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-24 16:05:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARDEN TECH UK LTD

Current Directors
Officer Role Date Appointed
DENISE NUTLAND
Company Secretary 2007-06-15
MICHEAL JOHN ROGERS
Director 2007-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
LEE PAUL NUTLAND
Company Secretary 2006-01-12 2007-06-15
LEE PAUL NUTLAND
Director 2006-01-12 2007-06-15
LEE GEOFFREY SHELLARD
Director 2006-01-12 2007-06-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-23TM02Termination of appointment of Denise Nutland on 2021-02-10
2021-07-01DISS40Compulsory strike-off action has been discontinued
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-05-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-01DISS40Compulsory strike-off action has been discontinued
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-08-10DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-08DISS40Compulsory strike-off action has been discontinued
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-05-07CH01Director's details changed for Micheal John Rogers on 2019-04-06
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM 494 Charminster Road Bournemouth BH8 9SH England
2018-01-17PSC04Change of details for Mr Michael John Rogers as a person with significant control on 2018-01-03
2018-01-17CH01Director's details changed for Micheal John Rogers on 2018-01-03
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 494 Charminster Road Bournmouth Dorset BS8 9SH
2017-02-22CH01Director's details changed for Micheal John Rogers on 2016-11-25
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 494 Charminster Road Bournemouth BH8 9SH England
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 134 Ridgeway Road Fishponds Bristol BS16 3EG
2016-03-07AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-07AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0112/01/16 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0112/01/15 ANNUAL RETURN FULL LIST
2014-03-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0112/01/14 ANNUAL RETURN FULL LIST
2013-03-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0112/01/13 ANNUAL RETURN FULL LIST
2012-06-30DISS40Compulsory strike-off action has been discontinued
2012-06-28AR0112/01/12 ANNUAL RETURN FULL LIST
2012-06-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-05-08GAZ1FIRST GAZETTE
2012-01-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-09AR0112/01/11 FULL LIST
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-25AR0112/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL JOHN ROGERS / 11/01/2010
2010-02-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-11DISS40STRIKE-OFF ACTION DISCONTINUED
2007-09-06225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2007-07-23363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 24 EARLS MEAD STAPLETON BRISTOL BS16 1TW
2007-07-12CERTNMCOMPANY NAME CHANGED L L PROPERTIES (UK) LTD CERTIFICATE ISSUED ON 12/07/07
2007-06-26GAZ1FIRST GAZETTE
2006-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to GARDEN TECH UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-08
Proposal to Strike Off2007-06-26
Fines / Sanctions
No fines or sanctions have been issued against GARDEN TECH UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GARDEN TECH UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Creditors
Creditors Due Within One Year 2013-06-30 £ 6,257
Creditors Due Within One Year 2012-06-30 £ 11,597
Creditors Due Within One Year 2012-06-30 £ 11,597
Creditors Due Within One Year 2011-06-30 £ 4,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARDEN TECH UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 1,054
Cash Bank In Hand 2012-06-30 £ 4,622
Cash Bank In Hand 2012-06-30 £ 4,622
Current Assets 2013-06-30 £ 1,143
Current Assets 2012-06-30 £ 8,303
Current Assets 2012-06-30 £ 8,303
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 3,681
Debtors 2012-06-30 £ 3,681
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 2,565
Shareholder Funds 2012-06-30 £ 2,565
Shareholder Funds 2011-06-30 £ 1,288
Tangible Fixed Assets 2013-06-30 £ 5,133
Tangible Fixed Assets 2012-06-30 £ 5,859
Tangible Fixed Assets 2012-06-30 £ 5,859
Tangible Fixed Assets 2011-06-30 £ 4,888

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GARDEN TECH UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GARDEN TECH UK LTD
Trademarks
We have not found any records of GARDEN TECH UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDEN TECH UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as GARDEN TECH UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GARDEN TECH UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGARDEN TECH UK LTDEvent Date2012-05-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyGARDEN TECH UK LTDEvent Date2007-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDEN TECH UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARDEN TECH UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1