UKBizDB.co.uk

GARNISH (EXETER) LIMITED

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

This company is commonly known as Garnish (exeter) Limited. The company was founded 20 years ago and was given the registration number 05097206. The firm's registered office is in EXETER. You can find them at 6 Clyst Units, Cofton Road, Exeter, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GARNISH (EXETER) LIMITED
Company Number:05097206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:6 Clyst Units, Cofton Road, Exeter, EX2
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Clyst Units, Cofton Road, Exeter, EX2

Secretary22 October 2019Active
6 Clyst Units, Cofton Road, Exeter, EX2

Director23 October 2018Active
6 Clyst Units, Cofton Road, Exeter, EX2

Director07 April 2004Active
6 Clyst Units, Cofton Road, Exeter, EX2

Director23 October 2018Active
9, Healys Meadow, Cotford St. Luke, Taunton, England, TA4 1PB

Secretary07 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 April 2004Active

People with Significant Control

Mr Stuart Ian Power
Notified on:13 June 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:6, Clyst Units, Exeter, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sean Kevin Taylor
Notified on:01 August 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Sigma House, Oak View Close, Torquay, England, TQ2 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony David Love
Notified on:01 August 2018
Status:Active
Date of birth:January 1962
Nationality:English
Country of residence:United Kingdom
Address:4, Knowles Drive, Colyton, United Kingdom, EX24 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Ian Power
Notified on:01 June 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:6 Clyst Units, Exeter,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Kate Louise Power
Notified on:01 June 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:6 Clyst Units, Exeter,
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-10-22Officers

Appoint person secretary company with name date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.