UKBizDB.co.uk

GARRARD WINDOWS LIMITED

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

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.

Company Information

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:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Secretary18 September 2007Active
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director16 July 2001Active
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director01 July 2016Active
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director01 July 2016Active
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director27 May 1997Active
8 Waterloo Court, Barleyhurst, Milton Keynes, MK3 7UA

Secretary09 July 1998Active
21 Pilgrims Close, Harlington, Dunstable, LU5 6LX

Secretary27 May 1997Active
The Old Cock Inn High Street, Redbourn, St Albans, AL3 7LZ

Secretary27 May 1997Active
46-48 Rothesay Road, Luton, LU1 1QZ

Corporate Secretary21 February 2006Active
76 High Street, Newport Pagnell, Milton Keynes, MK16 8AQ

Corporate Nominee Secretary07 April 2001Active
The Old Cock Inn High Street, Redbourn, St Albans, AL3 7LZ

Director27 May 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Change person secretary company with change date.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-01-03Address

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

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type full.

Download
2017-06-23Accounts

Change account reference date company current shortened.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.