UKBizDB.co.uk

GARBEN ENTERPRISES LIMITED

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

This company is commonly known as Garben Enterprises Limited. The company was founded 26 years ago and was given the registration number 03466835. The firm's registered office is in NOTTINGHAM. You can find them at Charlotte House 19b Market Place, Bingham, Nottingham, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:GARBEN ENTERPRISES LIMITED
Company Number:03466835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 November 1997
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tonge Farm, Tonge, Melbourne, DE73 1BA

Secretary17 November 1997Active
Corner House Farm, Knaith Hill, Knaith, DN21 5PE

Director17 November 1997Active
Saxby House Saxby, Garthorpe Road, Melton Mowbray, LE14 2RU

Director17 November 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 November 1997Active
120 East Road, London, N1 6AA

Nominee Director17 November 1997Active

People with Significant Control

Mr Benjamin James Philip Hings
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Jubilee Lodge, Brooke Road, Oakham, United Kingdom, LE15 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Gareth Wyatt Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Saxby House, Saxby, Leicester, United Kingdom, LE14 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Garben Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tonge Farm, Tonge, Derby, United Kingdom, DE73 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2021-07-26Restoration

Bona vacantia company.

Download
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Address

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

Download
2019-07-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-08Resolution

Resolution.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Accounts

Change account reference date company previous extended.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type audited abridged.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Officers

Change person director company with change date.

Download
2014-07-18Accounts

Accounts with accounts type small.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Accounts

Accounts with accounts type small.

Download
2012-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.