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.
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 | : |
|
Registered Address | : | . Bunford Lane, Yeovil, Somerset, BA20 2EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., Bunford Lane, Yeovil, BA20 2EJ | Secretary | 01 April 2019 | Active |
Kiskerstrasse 10 Bielefeld, Westphalen, 33615, Germany, | Director | 10 March 2000 | Active |
., Bunford Lane, Yeovil, BA20 2EJ | Director | 09 January 2023 | Active |
192, Lyde Road, Yeovil, England, BA21 5PN | Secretary | 27 July 2004 | Active |
Yew Tree Cottage, Water Streey, Curry Rivel, Langport, TA10 0HH | Secretary | 24 April 2003 | Active |
4 Nursery Gardens, Chard, TA20 1HH | Secretary | 28 February 2001 | Active |
The Cedars, Castlebrook, Compton Dundon, Somerton, TA11 6PP | Secretary | 01 March 1999 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Secretary | 13 January 1999 | Active |
6 Walnut Close, Wokingham, RG41 4BG | Director | 01 March 1999 | Active |
Reynards Foxdon Hill, Wadeford, Chard, TA20 3AN | Director | 01 March 1999 | Active |
Yew Tree Cottage, Water Streey, Curry Rivel, Langport, TA10 0HH | Director | 01 March 1999 | Active |
., Bunford Lane, Yeovil, BA20 2EJ | Director | 23 July 2018 | Active |
The Cedars, Castlebrook, Compton Dundon, Somerton, TA11 6PP | Director | 01 March 1999 | Active |
Hampton House, Broadway, Illminster, Taunton, TA19 9RG | Director | 01 January 2005 | Active |
35 Seymour Road, Stratford Upon Avon, CV37 9EP | Director | 25 May 1999 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 13 January 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type group. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type group. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type group. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type group. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type group. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
2019-04-04 | Officers | Appoint person secretary company with name date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type group. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type group. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type group. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.