Warning: file_put_contents(c/197bd6c566057946fb5f70a77fdf5fd9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Constable Garth Limited, NE26 2RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONSTABLE GARTH LIMITED

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

This company is commonly known as Constable Garth Limited. The company was founded 18 years ago and was given the registration number 05642255. The firm's registered office is in WHITLEY BAY. You can find them at 34-36 South Parade, , Whitley Bay, Tyne And Wear. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CONSTABLE GARTH LIMITED
Company Number:05642255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:34-36 South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colonel Linskill Offices, 1st Floor, 25 Charlotte Street, North Shields, England, NE30 1BP

Secretary30 January 2007Active
Colonel Linskill Offices, 1st Floor, 25 Charlotte Street, North Shields, England, NE30 1BP

Director30 January 2007Active
Colonel Linskill Offices, 1st Floor, 25 Charlotte Street, North Shields, England, NE30 1BP

Director16 March 2012Active
Colonel Linskill Offices, 1st Floor, 25 Charlotte Street, North Shields, England, NE30 1BP

Director30 January 2007Active
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB

Corporate Secretary01 December 2005Active
34-36, South Parade, Whitley Bay, England, NE26 2RQ

Director16 March 2012Active
15, Priory Court Percy Gardens, North Shields, United Kingdom, NE30 4HN

Director30 January 2007Active
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB

Corporate Director01 December 2005Active

People with Significant Control

Mrs Martina Hastie
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Address:34-36, South Parade, Whitley Bay, NE26 2RQ
Nature of control:
  • Significant influence or control
Edward James Hastie
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Colonel Linskill Offices, 1st Floor, North Shields, England, NE30 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Anton Hastie
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Colonel Linskill Offices, 1st Floor, North Shields, England, NE30 1BP
Nature of control:
  • Significant influence or control
Mr Trevor Edward Hastie
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Colonel Linskill Offices, 1st Floor, North Shields, England, NE30 1BP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Address

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

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Officers

Change person director company with change date.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type micro entity.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Officers

Change person secretary company with change date.

Download
2015-11-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.