UKBizDB.co.uk

C. GARS LIMITED

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

This company is commonly known as C. Gars Limited. The company was founded 26 years ago and was given the registration number 03458718. The firm's registered office is in . You can find them at 18 Kingsgate Place, London, , . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:C. GARS LIMITED
Company Number:03458718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:18 Kingsgate Place, London, NW6 4TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Kingsgate Place, London, NW6 4TA

Secretary05 August 2009Active
1a, Leieoever 1a, 9051 Afsnee, Belgium,

Director09 June 2021Active
38, Hamilton Road, Great Yarmouth, United Kingdom, NR30 4NB

Director01 August 2010Active
Septembers, 49 Priory Field Drive, Edgware, HA8 9PT

Director01 July 2003Active
7 Brunswick Place, Rayleigh, SS6 9GB

Secretary01 July 2003Active
Flat 5 Berkeley Court, Ravenscroft Avenue, London, NW11 8BG

Secretary27 October 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 October 1997Active
63 Leamington Road, Southend On Sea, SS1 2SW

Director15 February 2006Active
The Firs, Barling Road Great Wakering, Southend On Sea, SS3 0ND

Director15 February 2006Active
120 East Road, London, N1 6AA

Nominee Director27 October 1997Active
7 Brunswick Place, Rayleigh, SS6 9GB

Director01 July 2003Active
Ivy Cottage, Church Road, Newtown, PO17 6LE

Director14 September 2006Active
Septembers, 49 Priory Field Drive, Edgware, United Kingdom, HA8 9PT

Director14 September 2006Active
Flat 5 Berkeley Court, Ravenscroft Avenue, London, NW11 8BG

Director27 October 1997Active

People with Significant Control

Mr Frédéric Paul Dechamps
Notified on:09 June 2021
Status:Active
Date of birth:July 1979
Nationality:Belgian
Address:18 Kingsgate Place, NW6 4TA
Nature of control:
  • Significant influence or control
Dominique London Nv
Notified on:15 March 2021
Status:Active
Country of residence:Belgium
Address:188, Henri Lebesraat, Waregem, Belgium, B-8790
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mitchell Orchant
Notified on:27 November 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:18 Kingsgate Place, NW6 4TA
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Capital

Capital alter shares subdivision.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Capital

Capital alter shares redemption statement of capital.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.