This company is commonly known as Garrard Windows Limited. The company was founded 26 years ago and was given the registration number 03376322. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 22230 - Manufacture of builders ware of plastic.
Name | : | GARRARD WINDOWS LIMITED |
---|---|---|
Company Number | : | 03376322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Secretary | 18 September 2007 | Active |
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 16 July 2001 | Active |
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 01 July 2016 | Active |
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 01 July 2016 | Active |
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 27 May 1997 | Active |
8 Waterloo Court, Barleyhurst, Milton Keynes, MK3 7UA | Secretary | 09 July 1998 | Active |
21 Pilgrims Close, Harlington, Dunstable, LU5 6LX | Secretary | 27 May 1997 | Active |
The Old Cock Inn High Street, Redbourn, St Albans, AL3 7LZ | Secretary | 27 May 1997 | Active |
46-48 Rothesay Road, Luton, LU1 1QZ | Corporate Secretary | 21 February 2006 | Active |
76 High Street, Newport Pagnell, Milton Keynes, MK16 8AQ | Corporate Nominee Secretary | 07 April 2001 | Active |
The Old Cock Inn High Street, Redbourn, St Albans, AL3 7LZ | Director | 27 May 1997 | Active |
Miss Natasha Sheila Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL |
Nature of control | : |
|
Mr Steven Leek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Officers | Change person secretary company with change date. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-06-23 | Accounts | Change account reference date company current shortened. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.