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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Mahal Business Centre, 270 St Saviour Road, Leicester, United Kingdom, LE5 4HF | Director | 01 October 2021 | Active |
1 Upperthorpe Glen, Sheffield, England, S6 3GZ | Director | 08 July 2019 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 06 November 2020 | Active |
Unit 11 Mahal Business Centre, 270 St Saviour Road, Leicester, United Kingdom, LE5 4HF | Director | 12 February 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
15, Pennystone Close, Wirral, United Kingdom, CH49 4GA | Director | 11 November 2016 | Active |
65 Wike Ridge Avenue, Leeds, United Kingdom, LS17 9NN | Director | 16 June 2020 | Active |
2 Carlton Street, Brierfield, Nelson, England, BB9 5LL | Director | 09 October 2017 | Active |
27 Barleycroft Lane, Sheffield, United Kingdom, S25 2LE | Director | 28 November 2019 | Active |
Flat 24, Hayesend House, Blackshaw Road, London, United Kingdom, SW17 0DH | Director | 01 May 2015 | Active |
18, Carmichael Street, Law, Carluke, United Kingdom, ML8 5JF | Director | 30 June 2016 | Active |
12, Rivington Avenue, St. Helens, United Kingdom, WA10 6UW | Director | 23 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-11-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.