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.
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 | : |
|
Registered Address | : | Fleming Court, Leigh Road Eastleigh, Southampton, Hampshire, SO50 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tailors Corner, Thirsk Row, Leeds, LS1 4DP | Secretary | 29 March 2018 | Active |
Garenne House, Garenne Park, Rue De La Cache, St Sampson, Guernsey, GY2 4AF | Director | 01 July 2016 | Active |
Unit 15, Westlink, Belbins Business Park, Cupernham Lane, Romsey, England, SO51 7JF | Director | 08 August 2017 | Active |
Garenne House, Garenne Park, Rue De La Cache, St Sampson, Guernsey, GY2 4AF | Director | 01 July 2016 | Active |
Unit 15 Westlink, Belbins Business Park, Romsey, England, SO51 7JF | Director | 01 July 2016 | Active |
Lodwick, High Street, Monxton, Andover, England, SP11 8AW | Secretary | 18 October 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 October 1999 | Active |
Spring Cottage, 7 Beverley Gardens, Southampton, United Kingdom, SO32 2RT | Director | 18 October 1999 | Active |
Unit 15 Westlink, Belbins Business Park, Romsey, England, SO51 7JF | Director | 01 July 2016 | Active |
Lodwick, High Street, Monxton, Andover, England, SP11 8AW | Director | 18 October 1999 | Active |
Garenne House, Garenne Park, Rue De La Cache, St Sampson, Guernsey, GY2 4AF | Director | 01 July 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 October 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-06-01 | Insolvency | Liquidation in administration proposals. | Download |
2023-05-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type small. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Officers | Appoint person secretary company with name date. | Download |
2018-03-29 | Officers | Termination secretary company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-20 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.