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..
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 | : |
|
Registered Address | : | 33 Riverside Road, London, SW17 0BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
112, Worple Road, London, England, SW19 4BG | Secretary | 30 March 2009 | Active |
Town Hall, Wandsworth High Street, London, United Kingdom, SW18 2PU | Director | 05 January 2016 | Active |
33, Riverside Road, London, SW17 0BA | Director | 16 March 2018 | Active |
33, Riverside Road, London, SW17 0BA | Director | 14 March 2018 | Active |
33, Riverside Road, London, SW17 0BA | Director | 15 January 2020 | Active |
110 Copse Hill, Wimbledon, London, SW20 0NL | Director | 30 March 2009 | Active |
33, Riverside Road, London, SW17 0BA | Director | 27 May 2020 | Active |
Baidland, Hale House Lane, Churt, Farnham, GU10 2LJ | Director | 30 March 2009 | Active |
10 Victoria Lodge, 34 Arterberry Road, London, SW20 8AQ | Director | 30 March 2009 | Active |
33, Riverside Road, London, SW17 0BA | Director | 28 November 2019 | Active |
36 Mayford Road, London, SW12 8SD | Director | 30 March 2009 | Active |
Town Hall Extension, Wandsworth High Street, London, SW18 2PU | Director | 09 December 2009 | Active |
1 Redehall Villas, Keepers Corner, Burstow, RH6 9RP | Director | 01 August 2009 | Active |
15 Lent Rise Road, Taplow, Maidenhead, SL6 0JP | Director | 30 March 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-02 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Change person secretary company with change date. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.