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.
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 | : |
|
Registered Address | : | 6 Clyst Units, Cofton Road, Exeter, EX2 |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Clyst Units, Cofton Road, Exeter, EX2 | Secretary | 22 October 2019 | Active |
6 Clyst Units, Cofton Road, Exeter, EX2 | Director | 23 October 2018 | Active |
6 Clyst Units, Cofton Road, Exeter, EX2 | Director | 07 April 2004 | Active |
6 Clyst Units, Cofton Road, Exeter, EX2 | Director | 23 October 2018 | Active |
9, Healys Meadow, Cotford St. Luke, Taunton, England, TA4 1PB | Secretary | 07 April 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 April 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 07 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-10-22 | Officers | Appoint person secretary company with name date. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.