UKBizDB.co.uk

GARENNE SHOPFITTING LIMITED

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

This company is commonly known as Garenne Shopfitting Limited. The company was founded 24 years ago and was given the registration number 03851743. The firm's registered office is in SOUTHAMPTON. You can find them at Fleming Court, Leigh Road Eastleigh, Southampton, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GARENNE SHOPFITTING LIMITED
Company Number:03851743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Fleming Court, Leigh Road Eastleigh, Southampton, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Secretary29 March 2018Active
Garenne House, Garenne Park, Rue De La Cache, St Sampson, Guernsey, GY2 4AF

Director01 July 2016Active
Unit 15, Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF

Director08 August 2017Active
Garenne House, Garenne Park, Rue De La Cache, St Sampson, Guernsey, GY2 4AF

Director01 July 2016Active
Unit 15 Westlink, Belbins Business Park, Romsey, England, SO51 7JF

Director01 July 2016Active
Lodwick, High Street, Monxton, Andover, England, SP11 8AW

Secretary18 October 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 October 1999Active
Spring Cottage, 7 Beverley Gardens, Southampton, United Kingdom, SO32 2RT

Director18 October 1999Active
Unit 15 Westlink, Belbins Business Park, Romsey, England, SO51 7JF

Director01 July 2016Active
Lodwick, High Street, Monxton, Andover, England, SP11 8AW

Director18 October 1999Active
Garenne House, Garenne Park, Rue De La Cache, St Sampson, Guernsey, GY2 4AF

Director01 July 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 October 1999Active

People with Significant Control

Mr Stuart John Falla
Notified on:29 September 2017
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:Guernsey
Address:Garenne House, Rue De La Cache, St Sampson, Guernsey, GY2 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Garenne Construction Group Limited
Notified on:31 May 2016
Status:Active
Country of residence:Guernsey
Address:Garenne House, Garenne Park, St Sampsons, Guernsey, GY2 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rory Robert Allen
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Spring Cottage, 7 Beverley Gardens, Southampton, England, SO32 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendon James Dunning
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Lodwick, High Street, Andover, England, SP11 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-11-14Insolvency

Liquidation in administration progress report.

Download
2023-06-26Insolvency

Liquidation in administration result creditors meeting.

Download
2023-06-01Insolvency

Liquidation in administration proposals.

Download
2023-05-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-02Address

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

Download
2023-05-01Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type small.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type small.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Appoint person secretary company with name date.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.