Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Garden Master Machinery Sales Limited
Garden Master Machinery Sales Limited is a dissolved company incorporated on 5 April 1983 with the registered office located in Birmingham, West Midlands. Garden Master Machinery Sales Limited was registered 42 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 May 2017
(8 years ago)
Was
34 years old
at the time of dissolution
Company No
01712247
Private limited company
Age
42 years
Incorporated
5 April 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2013
(12 months)
Accounts type is
Dormant
Next accounts for period
6 September 2025
Due by
6 September 2025
(55 years remaining)
Learn more about Garden Master Machinery Sales Limited
Contact
Address
MAZARS LLP
45 Church Street
Birmingham
B3 2RT
Same address for the past
11 years
Companies in B3 2RT
Telephone
Unreported
Email
Unreported
Website
Birchwoodpricetools.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr John Peter Carter
Director • British • Lives in UK • Born in May 1961
Anthony David Buffin
Director • British • Lives in England • Born in Nov 1971
TP Directors Ltd
Director
Mr Andrew Stephen Pike
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The BSS Group Limited
TP Directors Ltd is a mutual person.
Active
Travis Group Limited
TP Directors Ltd is a mutual person.
Active
Builders Mate Limited
TP Directors Ltd is a mutual person.
Active
Travis Limited
TP Directors Ltd is a mutual person.
Active
Travis Perkins (Properties) Limited
TP Directors Ltd is a mutual person.
Active
Toolstation Holdings Limited
TP Directors Ltd is a mutual person.
Active
BSS (UK) Limited
TP Directors Ltd is a mutual person.
Active
E. East & Son Limited
TP Directors Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dormant Accounts Submitted
10 Years Ago on 2 Oct 2014
Tp Directors Ltd Appointed
10 Years Ago on 19 Sep 2014
Geoffrey Cooper Resigned
11 Years Ago on 14 Jan 2014
Inspection Address Changed
11 Years Ago on 27 Dec 2013
Registered Address Changed
11 Years Ago on 27 Dec 2013
Voluntary Liquidator Appointed
11 Years Ago on 23 Dec 2013
Declaration of Solvency
11 Years Ago on 23 Dec 2013
Anthony David Buffin Details Changed
11 Years Ago on 12 Nov 2013
Dormant Accounts Submitted
11 Years Ago on 3 Oct 2013
Anthony Buffin Appointed
12 Years Ago on 7 May 2013
Get Alerts
Get Credit Report
Discover Garden Master Machinery Sales Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 1 May 2017
Return of final meeting in a members' voluntary winding up
Submitted on 1 Feb 2017
Liquidators' statement of receipts and payments to 12 December 2015
Submitted on 9 Feb 2016
Liquidators' statement of receipts and payments to 12 December 2014
Submitted on 2 Feb 2015
Accounts for a dormant company made up to 31 December 2013
Submitted on 2 Oct 2014
Appointment of Tp Directors Ltd as a director on 19 September 2014
Submitted on 24 Sep 2014
Termination of appointment of Geoffrey Cooper as a director
Submitted on 14 Jan 2014
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom on 27 December 2013
Submitted on 27 Dec 2013
Register inspection address has been changed
Submitted on 27 Dec 2013
Declaration of solvency
Submitted on 23 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs