This company is commonly known as Gard Holdings Limited. The company was founded 30 years ago and was given the registration number 02846637. The firm's registered office is in TONBRIDGE. You can find them at The Arnold Business Park Branbridges Road, East Peckham, Tonbridge, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GARD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02846637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Arnold Business Park Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG | Secretary | 31 August 2003 | Active |
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG | Director | 22 September 2020 | Active |
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, TN12 5LG | Director | 05 October 2018 | Active |
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG | Director | 18 October 2013 | Active |
1 Westwood Road, East Peckham, Tonbridge, TN12 5DD | Secretary | 20 August 1993 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 20 August 1993 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 20 August 1993 | Active |
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG | Director | 20 August 1993 | Active |
38 Walton Road, Tonbridge, TN10 4EE | Director | 20 August 1993 | Active |
10 Victory Mews, Brighton Marina, Brighton, BN2 5XA | Director | 20 August 1993 | Active |
38 Walton Road, Tonbridge, TN10 4EE | Director | 20 August 1993 | Active |
Mr Peter Terence Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Arnold Business Park, Branbridges Road, Tonbridge, United Kingdom, TN12 5LG |
Nature of control | : |
|
Simon Graham Tickle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | The Arnold Business Park, Branbridges Road, Tonbridge, TN12 5LG |
Nature of control | : |
|
Graham Percival Tickle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | The Arnold Business Park, Branbridges Road, Tonbridge, TN12 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Resolution | Resolution. | Download |
2020-10-28 | Incorporation | Memorandum articles. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.