Warning: file_put_contents(c/b5b4b6aa0a1a67d5abc05055e8660efb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Garador Holdings Limited, BA20 2EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GARADOR HOLDINGS LIMITED

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

This company is commonly known as Garador Holdings Limited. The company was founded 25 years ago and was given the registration number 03694714. The firm's registered office is in YEOVIL. You can find them at . Bunford Lane, , Yeovil, Somerset. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:GARADOR HOLDINGS LIMITED
Company Number:03694714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:. Bunford Lane, Yeovil, Somerset, BA20 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Bunford Lane, Yeovil, BA20 2EJ

Secretary01 April 2019Active
Kiskerstrasse 10 Bielefeld, Westphalen, 33615, Germany,

Director10 March 2000Active
., Bunford Lane, Yeovil, BA20 2EJ

Director09 January 2023Active
192, Lyde Road, Yeovil, England, BA21 5PN

Secretary27 July 2004Active
Yew Tree Cottage, Water Streey, Curry Rivel, Langport, TA10 0HH

Secretary24 April 2003Active
4 Nursery Gardens, Chard, TA20 1HH

Secretary28 February 2001Active
The Cedars, Castlebrook, Compton Dundon, Somerton, TA11 6PP

Secretary01 March 1999Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary13 January 1999Active
6 Walnut Close, Wokingham, RG41 4BG

Director01 March 1999Active
Reynards Foxdon Hill, Wadeford, Chard, TA20 3AN

Director01 March 1999Active
Yew Tree Cottage, Water Streey, Curry Rivel, Langport, TA10 0HH

Director01 March 1999Active
., Bunford Lane, Yeovil, BA20 2EJ

Director23 July 2018Active
The Cedars, Castlebrook, Compton Dundon, Somerton, TA11 6PP

Director01 March 1999Active
Hampton House, Broadway, Illminster, Taunton, TA19 9RG

Director01 January 2005Active
35 Seymour Road, Stratford Upon Avon, CV37 9EP

Director25 May 1999Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director13 January 1999Active

People with Significant Control

Hörmann International Beteiligungs Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Hörmann, Upheider Weg 94-98, 33803 Steinhagen, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Jobst Hermann Hormann
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:German
Address:., Bunford Lane, Yeovil, BA20 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christoph Paul Stephan Hormann
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:German
Address:., Bunford Lane, Yeovil, BA20 2EJ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type group.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type group.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2019-04-04Officers

Appoint person secretary company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type group.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type group.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type group.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.