UKBizDB.co.uk

GARNIER & COMPANY LIMITED

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

This company is commonly known as Garnier & Company Limited. The company was founded 24 years ago and was given the registration number 03959546. The firm's registered office is in REDHILL. You can find them at 43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GARNIER & COMPANY LIMITED
Company Number:03959546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantlers, Chiddingstone, Edenbridge, TN8 7BD

Director26 November 2004Active
Malthouse Farm, Hambledon, Godalming, GU8 4HH

Director26 November 2004Active
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG

Secretary27 May 2020Active
Ladywood, Mill Hill, Edenbridge, TN8 5DA

Secretary20 April 2009Active
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG

Secretary05 October 2020Active
43-47 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LG

Secretary01 April 2021Active
11 Ashurst Drive, Worth, Crawley, RH10 7FS

Secretary29 November 2004Active
Homedale, Blacksmith Road Landkey, Barnstaple, EX32 0JS

Secretary24 March 2000Active
3 Victoria Cottage, West Kingsdown, TN15 6JN

Secretary06 October 2004Active
51 Lynwood Road, Redhill, RH1 1JR

Secretary17 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 March 2000Active
52 Wentworth Drive, Dartford, DA1 3NG

Director06 April 2000Active
Homedale, Blacksmith Road Landkey, Barnstaple, EX32 0JS

Director24 March 2000Active
90 Watling Street, Rochester, ME2 3QJ

Director06 April 2000Active
The Old House, Water End, Hemel Hempstead, HP1 3BH

Director14 January 2002Active
3 Victoria Cottage, West Kingsdown, TN15 6JN

Director24 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 March 2000Active

People with Significant Control

Messagemaker Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:43, Ormside Way, Redhill, England, RH1 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Appoint person secretary company with name date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-05-27Officers

Appoint person secretary company with name date.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption full.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption full.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.