Company NameNb Gardening Services Limited
DirectorSamuel Antony Barron
Company StatusActive
Company Number08576752
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Samuel Antony Barron
Date of BirthJune 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2014(1 year after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Neil Beasley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Co-Op 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMr James Gordon Pollard
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1James Gordon Pollard
50.00%
Ordinary
1 at £1Samuel Antony Barron
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,495
Cash£3,683
Current Liabilities£13,630

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2020Director's details changed for Mr Samuel Antony Barron on 6 August 2020 (2 pages)
3 November 2020Change of details for Mr Samuel Antony Barron as a person with significant control on 6 August 2020 (2 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
24 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
24 April 2019Termination of appointment of James Gordon Pollard as a director on 6 April 2018 (1 page)
24 April 2019Cessation of James Gordon Pollard as a person with significant control on 6 April 2018 (1 page)
24 April 2019Change of details for Mr Samuel Antony Barron as a person with significant control on 6 April 2018 (2 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
17 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of James Gordon Pollard as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Samuel Antony Barron as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Samuel Antony Barron as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of James Gordon Pollard as a person with significant control on 6 April 2016 (2 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
30 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Appointment of Mr James Gordon Pollard as a director on 30 June 2014 (2 pages)
16 March 2015Appointment of Mr James Gordon Pollard as a director on 30 June 2014 (2 pages)
16 March 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2
(3 pages)
16 March 2015Termination of appointment of Neil Beasley as a director on 30 June 2014 (1 page)
16 March 2015Appointment of Mr Samuel Antony Barron as a director on 30 June 2014 (2 pages)
16 March 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2
(3 pages)
16 March 2015Appointment of Mr Samuel Antony Barron as a director on 30 June 2014 (2 pages)
16 March 2015Termination of appointment of Neil Beasley as a director on 30 June 2014 (1 page)
11 February 2015Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 11 February 2015 (1 page)
11 February 2015Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 11 February 2015 (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
20 June 2013Incorporation (36 pages)
20 June 2013Incorporation (36 pages)