Check the

GREATFORD GARDEN SERVICES LIMITED

Company
GREATFORD GARDEN SERVICES LIMITED (02794544)

GREATFORD GARDEN SERVICES

Phone: 01778 424 703
C⁺ rating

ABOUT GREATFORD GARDEN SERVICES LIMITED

Greatford Garden Services was founded in 1976 starting as small family run business growing to our present day status.

Greatford Garden Services have been building an ever growing client base ranging from Westminster, Camden, Islington and Haringey Councils to national building companies and local contractors, down to small domestic landscape works.

Welcome To Greatford Garden Services

Greatford Garden Services was founded in 1976 as a small domestic landscaping firm which has grown with a customer base that includes Camden, Westminster and Islington Councils along with major building and civil engineering firms & housing associations. Although still small enough to deal with domestic gardens, drives, fencing etc. we have the capability to carry out projects that have included these works:

Greatford Garden Services was founded in 1976 starting as a small family run business growing to our present day status.

Greatford Garden Services have been building an ever growing client base ranging from Westmister, Camden, Islington and Harlingey Councils to national building companies and local contractors, down to small...

KEY FINANCES

Year
2017
Assets
£69.98k ▼ £-129k (-64.83 %)
Cash
£7.08k ▲ £7.08k (Infinity)
Liabilities
£166.53k ▼ £-9.97k (-5.65 %)
Net Worth
£-96.55k ▼ £-119.03k (-529.48 %)

REGISTRATION INFO

Company name
GREATFORD GARDEN SERVICES LIMITED
Company number
02794544
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
salesjobsinnorwich.co.uk
Phones
01778 424 703
Registered Address
COMMERCE HOUSE 18,
WEST STREET,
BOURNE,
LINCOLNSHIRE,
PE10 9NE

ECONOMIC ACTIVITIES

81300
Landscape service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Mar 2017
Confirmation statement made on 14 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100

CHARGES

24 November 2011
Status
Outstanding
Delivered
1 December 2011
Persons entitled
Barclays Bank PLC
Description
F/H property k/a land at swallow hill manthorpe, bourne…

18 September 2009
Status
Outstanding
Delivered
25 September 2009
Persons entitled
Barclays Bank PLC
Description
F/H property of 22 acres or thereabouts of land at swallow…

23 March 2006
Status
Outstanding
Delivered
24 March 2006
Persons entitled
Barclays Bank PLC
Description
F/H property k/a south fen road, bourne t/no LL206371.

8 February 2006
Status
Outstanding
Delivered
15 February 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GREATFORD GARDEN SERVICES LIMITED DIRECTORS

Linda Carol Lyon

  Acting
Appointed
01 June 2002
Role
Secretary
Address
Lintree House, Water Lane Thurlby, Bourne, Lincolnshire, PE10 0HG
Name
LYON, Linda Carol

Linda Carol Lyon

  Acting
Appointed
01 March 1993
Occupation
Landscape Operative
Role
Director
Age
70
Nationality
British
Address
Lintree House, Water Lane Thurlby, Bourne, Lincolnshire, PE10 0HG
Country Of Residence
United Kingdom
Name
LYON, Linda Carol

Trevor Andrew Lyon

  Acting PSC
Appointed
02 January 2002
Occupation
Landscape Projects
Role
Director
Age
70
Nationality
British
Address
Lintre House, Water Lane, Thurlby, Bourne, Lincolnshire, PE10 0HS
Country Of Residence
Uk
Name
LYON, Trevor Andrew
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Christopher Edward Alecock

  Resigned
Appointed
08 November 2000
Resigned
01 June 2002
Occupation
Accountant
Role
Secretary
Nationality
English
Address
23 Cannon Terrace, Wisbech, Cambridgeshire, PE13 2QW
Name
ALECOCK, Christopher Edward

CCS SECRETARIES LIMITED

  Resigned
Appointed
01 March 1993
Resigned
01 March 1993
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
CCS SECRETARIES LIMITED

David Paul Harrison

  Resigned
Appointed
01 March 1993
Resigned
21 April 1994
Role
Secretary
Address
4 Church Street, Baston, Peterborough, Lincolnshire, PE6 9PE
Name
HARRISON, David Paul

Andrea Lyon

  Resigned
Appointed
27 April 1994
Resigned
08 November 2000
Role
Secretary
Address
Lintree House, Water Lane Thurlby, Bourne, Lincolnshire, PE10 0HS
Name
LYON, Andrea

CCS DIRECTORS LIMITED

  Resigned
Appointed
01 March 1993
Resigned
01 March 1993
Role
Nominee Director
Age
34
Address
120 East Road, London, N1 6AA
Name
CCS DIRECTORS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.