Background WavePink WaveYellow Wave

GARDENING PROJECTS & SERVICES LTD (14407452)

GARDENING PROJECTS & SERVICES LTD (14407452) is an active UK company. incorporated on 10 October 2022. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. GARDENING PROJECTS & SERVICES LTD has been registered for 3 years. Current directors include MUNIR, Muhammad, MUNIR, Omar, MUNIR, Raza Muhammad.

Company Number
14407452
Status
active
Type
ltd
Incorporated
10 October 2022
Age
3 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MUNIR, Muhammad, MUNIR, Omar, MUNIR, Raza Muhammad
SIC Codes
46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDENING PROJECTS & SERVICES LTD

GARDENING PROJECTS & SERVICES LTD is an active company incorporated on 10 October 2022 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. GARDENING PROJECTS & SERVICES LTD was registered 3 years ago.(SIC: 46900, 96090)

Status

active

Active since 3 years ago

Company No

14407452

LTD Company

Age

3 Years

Incorporated 10 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

, Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
From: 12 November 2025To: 11 December 2025
, the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England
From: 10 October 2022To: 12 November 2025
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MUNIR, Muhammad

Active
Wilson Business Park, ManchesterM40 8WN
Born September 1957
Director
Appointed 16 Dec 2025

MUNIR, Omar

Active
Wilson Business Park, ManchesterM40 8WN
Born March 1994
Director
Appointed 16 Dec 2025

MUNIR, Raza Muhammad

Active
Wilson Business Park, ManchesterM40 8WN
Born June 1989
Director
Appointed 16 Dec 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 10 Dec 2025
Resigned 16 Dec 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 27 Oct 2025
Resigned 10 Dec 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 10 Oct 2022
Resigned 10 Oct 2025

Persons with significant control

7

3 Active
4 Ceased

Raza Muhammad Munir

Active
Wilson Business Park, ManchesterM40 8WN
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Omar Munir

Active
Wilson Business Park, ManchesterM40 8WN
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Muhammad Munir

Active
Wilson Business Park, ManchesterM40 8WN
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025
Ceased 16 Dec 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2025
Ceased 10 Dec 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 27 Oct 2025
Ceased 10 Dec 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Incorporation Company
10 October 2022
NEWINCIncorporation