UKBizDB.co.uk

BRIAN AND STEPHANIE GARDNER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brian And Stephanie Gardner Limited. The company was founded 14 years ago and was given the registration number 06927736. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:BRIAN AND STEPHANIE GARDNER LIMITED
Company Number:06927736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2009
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Coach House, Back Street, Wendover, United Kingdom, HP22 6EB

Director09 June 2009Active
2, Northumberland Avenue, Aylesbury, HP21 7HG

Director09 June 2009Active

People with Significant Control

Mrs Stephanie Catherine Mary Gardner
Notified on:15 November 2019
Status:Active
Date of birth:February 1955
Nationality:Irish
Country of residence:United Kingdom
Address:Old Coach House, Back Street, Wendover, United Kingdom, HP22 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Patrick Gardner
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:2, Northumberland Avenue, Aylesbury, England, HP21 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Stephanie Catherine Mary Gardner
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:Irish
Country of residence:England
Address:2, Northumberland Avenue, Aylesbury, England, HP21 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-25Gazette

Gazette dissolved liquidation.

Download
2022-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-27Resolution

Resolution.

Download
2021-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-12-29Persons with significant control

Change to a person with significant control.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.