UKBizDB.co.uk

GARMON LIMITED

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

This company is commonly known as Garmon Limited. The company was founded 3 years ago and was given the registration number 12819615. The firm's registered office is in MOLD. You can find them at The Office C/o Ridgway And Company, Nercwys, Mold, Flintshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GARMON LIMITED
Company Number:12819615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Office C/o Ridgway And Company, Nercwys, Mold, Flintshire, United Kingdom, CH7 4EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Derw Newydd, Alltami, Mold, United Kingdom, CH7 6WU

Director26 August 2021Active
4, Chestnut Close, Sychdyn, Mold, United Kingdom, CH7 6RP

Director26 August 2021Active
Unit 3, Queens Lane, Bromfield Industrial Estate, Mold, Wales, CH7 1NJ

Director18 August 2020Active
Unit 3, Queens Lane, Bromfield Industrial Estate, Mold, Wales, CH7 1NJ

Director18 August 2020Active
Unit 3, Queens Lane, Bromfield Industrial Estate, Mold, Wales, CH7 1NJ

Director18 August 2020Active

People with Significant Control

Parry Griffiths Homes Limited
Notified on:26 August 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Queens Lane, Mold, United Kingdom, CH7 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Andrew Hughes
Notified on:18 August 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Wales
Address:Gwynfa, 28 Hendy Road, Mold, Wales, CH7 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tomos Rhys Hughes
Notified on:18 August 2020
Status:Active
Date of birth:January 1999
Nationality:Welsh
Country of residence:Wales
Address:Gwynfa, 28 Hendy Road, Mold, Wales, CH7 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bronwen Clare Hughes
Notified on:18 August 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Wales
Address:Gwynfa, 28 Hendy Road, Mold, Wales, CH7 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Accounts

Change account reference date company previous shortened.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Address

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

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Address

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

Download
2020-08-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.