UKBizDB.co.uk

ERIC GARNER & PARTNERS LIMITED

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

This company is commonly known as Eric Garner & Partners Limited. The company was founded 47 years ago and was given the registration number 01266025. The firm's registered office is in FELIXSTOWE. You can find them at Walton House, High Street, Felixstowe, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ERIC GARNER & PARTNERS LIMITED
Company Number:01266025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Walton House, High Street, Felixstowe, Suffolk, IP11 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillcrest, Clawthorpe, Carnforth, England, LA6 1NX

Director31 August 2022Active
110 Heworth Green, York, YO3 7TQ

Secretary25 February 1994Active
110 Heworth Green, York, YO3 7TQ

Secretary-Active
Hillcrest, Clawthorpe, Carnforth, LA6 1NX

Secretary30 July 1999Active
Walton House, 218, High Street, Felixstowe, United Kingdom, IP11 9DS

Secretary30 November 2004Active
158 Vicarage Drive, Kendal, LA9 5BX

Secretary02 July 1995Active
Beck House, Thirlby, Thirsk, YO7 2DJ

Director-Active
110 Heworth Green, York, YO3 7TQ

Director-Active
38 Crompton Avenue, Cathcart, Glasgow, G44 5TH

Director-Active
110 Heworth Green, York, YO3 7TQ

Director-Active
Hill Crest Pipers Lane, Clawthorpe, Via Carnforth, LA6 1NX

Director-Active
Hillcrest, Clawthorpe, Carnforth, LA6 1NX

Director12 November 2004Active
Walton House, 218, High Street, Felixstowe, United Kingdom, IP11 9DS

Director30 November 2004Active
Walton House, 218 High Street, Felixstowe, United Kingdom, IP11 9DS

Director30 November 2004Active
Hafod Wynne, Mount Drive, Oswestry, SY11 1BG

Director01 August 1994Active
30 South Downs Road, Hale, Altrincham, WA14 3HW

Director-Active
Close House, Kirk Hammerton, York, YO5 8DA

Director-Active
2 Home Farm, Woolley, Wakefield, WF4 2JS

Director-Active

People with Significant Control

Mr John Edward Garner
Notified on:31 August 2022
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Hillcrest, Clawthorpe, Carnforth, England, LA6 1NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Hatcher
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Walton House, Felixstowe, IP11 9DS
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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Address

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

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type dormant.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.