This company is commonly known as Garners (newcastle Staffs) Limited. The company was founded 86 years ago and was given the registration number 00328346. The firm's registered office is in NEWCASTLE. You can find them at Unit 5 Silverdale Business Park, Cemetery Road Silverdale, Newcastle, Staffordshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | GARNERS (NEWCASTLE STAFFS) LIMITED |
---|---|---|
Company Number | : | 00328346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1937 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Silverdale Business Park, Cemetery Road Silverdale, Newcastle, Staffordshire, ST5 6PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wentlow, Heath Road, Whitmore, Newcastle, England, ST5 5HB | Secretary | 16 December 2003 | Active |
Wentlow, Heath Road, Whitmore, Newcastle, England, ST5 5HB | Director | - | Active |
Hanchurch Yews Peacock Lane, Hanchurch, Stoke On Trent, ST4 8RZ | Director | - | Active |
Unit 5 Silverdale Business Park, Cemetery Road Silverdale, Newcastle, ST5 6PA | Director | 28 January 2022 | Active |
41 Unity Avenue, Sneyd Green, Stoke On Trent, ST1 6DE | Secretary | - | Active |
Hanchurch Yews Peacock Lane, Hanchurch, Stoke On Trent, ST4 8RZ | Director | - | Active |
41 Unity Avenue, Sneyd Green, Stoke On Trent, ST1 6DE | Director | - | Active |
Mr David Garner Barlow | ||
Notified on | : | 03 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Wentlow, Heath Road, Newcastle, England, ST5 5HB |
Nature of control | : |
|
Mr David Garner Barlow | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | English |
Address | : | Unit 5 Silverdale Business Park, Newcastle, ST5 6PA |
Nature of control | : |
|
Mr George Harold Barlow | ||
Notified on | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Address | : | Unit 5 Silverdale Business Park, Newcastle, ST5 6PA |
Nature of control | : |
|
Mrs Margaret Rose Barlow | ||
Notified on | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1935 |
Nationality | : | British |
Address | : | Unit 5 Silverdale Business Park, Newcastle, ST5 6PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-12 | Officers | Change person secretary company with change date. | Download |
2016-07-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.