UKBizDB.co.uk

GARMSTON PROFESSIONAL LTD

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

This company is commonly known as Garmston Professional Ltd. The company was founded 9 years ago and was given the registration number 09548958. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:GARMSTON PROFESSIONAL LTD
Company Number:09548958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Mahal Business Centre, 270 St Saviour Road, Leicester, United Kingdom, LE5 4HF

Director01 October 2021Active
1 Upperthorpe Glen, Sheffield, England, S6 3GZ

Director08 July 2019Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director06 November 2020Active
Unit 11 Mahal Business Centre, 270 St Saviour Road, Leicester, United Kingdom, LE5 4HF

Director12 February 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
15, Pennystone Close, Wirral, United Kingdom, CH49 4GA

Director11 November 2016Active
65 Wike Ridge Avenue, Leeds, United Kingdom, LS17 9NN

Director16 June 2020Active
2 Carlton Street, Brierfield, Nelson, England, BB9 5LL

Director09 October 2017Active
27 Barleycroft Lane, Sheffield, United Kingdom, S25 2LE

Director28 November 2019Active
Flat 24, Hayesend House, Blackshaw Road, London, United Kingdom, SW17 0DH

Director01 May 2015Active
18, Carmichael Street, Law, Carluke, United Kingdom, ML8 5JF

Director30 June 2016Active
12, Rivington Avenue, St. Helens, United Kingdom, WA10 6UW

Director23 July 2015Active

People with Significant Control

Mr Muhammad Zafar Khan Akhter
Notified on:01 October 2021
Status:Active
Date of birth:January 1977
Nationality:Spanish
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Wasif Ayyaz
Notified on:12 February 2021
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Mahal Business Centre, 270 St Saviour Road, Leicester, United Kingdom, LE5 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:06 November 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Johnson
Notified on:16 June 2020
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:65 Wike Ridge Avenue, Leeds, United Kingdom, LS17 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Milner
Notified on:28 November 2019
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:27 Barleycroft Lane, Sheffield, United Kingdom, S25 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hanny Hisham Al-Garadi
Notified on:08 July 2019
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:England
Address:1 Upperthorpe Glen, Sheffield, England, S6 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Farhan Mahmood
Notified on:09 October 2017
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:2 Carlton Street, Brierfield, Nelson, England, BB9 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:2 Carlton Street, Brierfield, Nelson, England, BB9 5LL
Nature of control:
  • Ownership of shares 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
2023-11-28Address

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

Download
2023-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Address

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

Download
2022-11-29Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Address

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

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Address

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

Download

Copyright © 2024. All rights reserved.