UKBizDB.co.uk

GARRATT BUSINESS PARK BID LIMITED

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

This company is commonly known as Garratt Business Park Bid Limited. The company was founded 15 years ago and was given the registration number 06863259. The firm's registered office is in LONDON. You can find them at 33 Riverside Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GARRATT BUSINESS PARK BID LIMITED
Company Number:06863259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2009
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:33 Riverside Road, London, SW17 0BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Worple Road, London, England, SW19 4BG

Secretary30 March 2009Active
Town Hall, Wandsworth High Street, London, United Kingdom, SW18 2PU

Director05 January 2016Active
33, Riverside Road, London, SW17 0BA

Director16 March 2018Active
33, Riverside Road, London, SW17 0BA

Director14 March 2018Active
33, Riverside Road, London, SW17 0BA

Director15 January 2020Active
110 Copse Hill, Wimbledon, London, SW20 0NL

Director30 March 2009Active
33, Riverside Road, London, SW17 0BA

Director27 May 2020Active
Baidland, Hale House Lane, Churt, Farnham, GU10 2LJ

Director30 March 2009Active
10 Victoria Lodge, 34 Arterberry Road, London, SW20 8AQ

Director30 March 2009Active
33, Riverside Road, London, SW17 0BA

Director28 November 2019Active
36 Mayford Road, London, SW12 8SD

Director30 March 2009Active
Town Hall Extension, Wandsworth High Street, London, SW18 2PU

Director09 December 2009Active
1 Redehall Villas, Keepers Corner, Burstow, RH6 9RP

Director01 August 2009Active
15 Lent Rise Road, Taplow, Maidenhead, SL6 0JP

Director30 March 2009Active

People with Significant Control

Mrs Kim Elizabeth St Aubyn
Notified on:08 April 2024
Status:Active
Date of birth:February 1972
Nationality:British
Address:33, Riverside Road, London, SW17 0BA
Nature of control:
  • Significant influence or control
Mr David Alan Guyan
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:33, Riverside Road, London, SW17 0BA
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-02Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person secretary company with change date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.