UKBizDB.co.uk

GARD HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG

Secretary31 August 2003Active
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG

Director22 September 2020Active
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, TN12 5LG

Director05 October 2018Active
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG

Director18 October 2013Active
1 Westwood Road, East Peckham, Tonbridge, TN12 5DD

Secretary20 August 1993Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary20 August 1993Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director20 August 1993Active
The Arnold Business Park, Branbridges Road, East Peckham, Tonbridge, United Kingdom, TN12 5LG

Director20 August 1993Active
38 Walton Road, Tonbridge, TN10 4EE

Director20 August 1993Active
10 Victory Mews, Brighton Marina, Brighton, BN2 5XA

Director20 August 1993Active
38 Walton Road, Tonbridge, TN10 4EE

Director20 August 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.