CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SUNSHINE GARDEN SERVICES LIMITED
Company
SUNSHINE GARDEN SERVICES
Phone:
02088 894 224
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1376.55k
▲ £60.3k (4.58 %)
Cash
£931.73k
▲ £49.38k (5.60 %)
Liabilities
£785.5k
▲ £47.06k (6.37 %)
Net Worth
£591.05k
▲ £13.24k (2.29 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Brent
Company name
SUNSHINE GARDEN SERVICES LIMITED
Company number
03295628
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Dec 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
www.sunshinegardencentre.co.uk
Phones
02088 894 224
02088 813 818
Registered Address
YORK HOUSE,
EMPIRE WAY,
WEMBLEY,
MIDDLESEX,
ENGLAND,
HA9 0FQ
ECONOMIC ACTIVITIES
47760
Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
17 Oct 2016
Director's details changed for Mr Paul Anthony Douglass on 1 June 2016
26 May 2016
Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016
See Also
SUNSHINE DAY NURSERIES LIMITED
SUNSHINE DENTAL LIMITED
SUNSHINE GROUP UK LTD
SUNSHINE LOFTS LIMITED
SUNSHINE SNACKS LIMITED
SUNSHINE SURVEY LIMITED
Last update 2018
SUNSHINE GARDEN SERVICES LIMITED DIRECTORS
Stephanie Marie Christine Loughrey
Acting
Appointed
31 December 2004
Role
Secretary
Nationality
British
Address
York House, Empire Way, Wembley, Middlesex, England, HA9 0FQ
Name
LOUGHREY, Stephanie Marie Christine
Paul Anthony Douglass
Acting
Appointed
06 April 2011
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
York House, Empire Way, Wembley, Middlesex, England, HA9 0FQ
Country Of Residence
United Kingdom
Name
DOUGLASS, Paul Anthony
Eamon Loughrey
Acting
Appointed
23 December 1996
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
York House, Empire Way, Wembley, Middlesex, England, HA9 0FQ
Country Of Residence
England
Name
LOUGHREY, Eamon
Eamon Loughrey
Resigned
PSC
Appointed
23 December 1996
Resigned
13 March 2000
Role
Secretary
Address
1a Oaklea, Welwyn, Hertfordshire, AL6 0PT
Name
LOUGHREY, Eamon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Mark Loughrey
Resigned
Appointed
13 March 2000
Resigned
31 December 2004
Occupation
Builder
Role
Secretary
Nationality
British
Address
Archers Hall, Archers Green, Hertford, Hertfordshire, SG14 2NG
Name
LOUGHREY, Mark
NOMINEE SECRETARIES LTD
Resigned
Appointed
23 December 1996
Resigned
23 December 1996
Role
Nominee Secretary
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE SECRETARIES LTD
Martin Conway
Resigned
Appointed
23 December 1996
Resigned
21 December 1998
Occupation
Builder
Role
Director
Age
69
Nationality
Irish
Address
12 Stanhope Terrace, London, W2
Name
CONWAY, Martin
Mark Loughrey
Resigned
Appointed
23 December 1996
Resigned
31 December 2004
Occupation
Builder
Role
Director
Age
60
Nationality
British
Address
Archers Hall, Archers Green, Hertford, Hertfordshire, SG14 2NG
Country Of Residence
England
Name
LOUGHREY, Mark
NOMINEE DIRECTORS LTD
Resigned
Appointed
23 December 1996
Resigned
23 December 1996
Role
Nominee Director
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE DIRECTORS LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.