This company is commonly known as Garland Partners Limited. The company was founded 20 years ago and was given the registration number 05003503. The firm's registered office is in NUNEATON. You can find them at 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GARLAND PARTNERS LIMITED |
---|---|---|
Company Number | : | 05003503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, United Kingdom, CV10 7RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. James's Market, London, England, SW1Y 4AH | Director | 22 October 2021 | Active |
1, St. James's Market, London, England, SW1Y 4AH | Director | 22 October 2021 | Active |
1, St. James's Market, London, England, SW1Y 4AH | Director | 25 February 2021 | Active |
9 Briars Close, Nuneaton, CV11 6LQ | Secretary | 24 December 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 December 2003 | Active |
Mill Field House, Station Road, Bentworth, Alton, United Kingdom, GU34 5QY | Director | 24 December 2003 | Active |
9 Briars Close, Nuneaton, CV11 6LQ | Director | 24 December 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 December 2003 | Active |
Vital Holdco Limited | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 207, Sloane Street, London, England, SW1X 9QX |
Nature of control | : |
|
Mrs Lorna May Garrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mill Field House, Station Road, Alton, United Kingdom, GU34 5QY |
Nature of control | : |
|
Mr Malcolm Conrad Harland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Briars Close, Nuneaton, United Kingdom, CV11 6LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Change of name | Certificate change of name company. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Address | Move registers to sail company with new address. | Download |
2021-12-04 | Address | Change sail address company with new address. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Incorporation | Memorandum articles. | Download |
2021-06-09 | Resolution | Resolution. | Download |
2021-06-09 | Capital | Capital variation of rights attached to shares. | Download |
2021-06-09 | Capital | Capital name of class of shares. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.