UKBizDB.co.uk

GARRABOST TRUSTEES LIMITED

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

This company is commonly known as Garrabost Trustees Limited. The company was founded 8 years ago and was given the registration number 09758129. The firm's registered office is in BRECON. You can find them at St Davids House, 48 Free Street, Brecon, Powys. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:GARRABOST TRUSTEES LIMITED
Company Number:09758129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:St Davids House, 48 Free Street, Brecon, Powys, United Kingdom, LD3 7BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Secretary30 September 2019Active
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Secretary30 September 2019Active
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Secretary30 September 2019Active
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director30 April 2022Active
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director30 April 2022Active
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director30 September 2019Active
St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN

Director02 September 2015Active

People with Significant Control

Mr Paul William Barnes
Notified on:30 September 2019
Status:Active
Date of birth:October 1951
Nationality:Welsh
Country of residence:United Kingdom
Address:St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heather Elizabeth Richardson
Notified on:30 September 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marian Linda Barnes
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Orbit Business Centre, Rhydcar Business Park, Merthyr Tydfil, United Kingdom, CF48 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Orbit Business Centre, Rhydcar Business Park, Merthyr Tydfil, United Kingdom, CF48 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Randall Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:St Davids House, 48 Free Street, Brecon, United Kingdom, LD3 7BN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Accounts

Change account reference date company current extended.

Download
2019-10-09Address

Change registered office address company with date old address new address.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Change person secretary company with change date.

Download
2019-10-08Officers

Change person secretary company with change date.

Download
2019-10-08Officers

Change person secretary company with change date.

Download
2019-10-08Officers

Appoint person secretary company with name date.

Download
2019-10-08Officers

Appoint person secretary company with name date.

Download
2019-10-08Officers

Appoint person secretary company with name date.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.