UKBizDB.co.uk

GARRETS BIDCO LIMITED

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

This company is commonly known as Garrets Bidco Limited. The company was founded 12 years ago and was given the registration number 07954873. The firm's registered office is in ROMFORD. You can find them at 3rd Floor South Wing St James House, 27-43 Eastern Road, Romford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GARRETS BIDCO LIMITED
Company Number:07954873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor South Wing St James House, 27-43 Eastern Road, Romford, Essex, United Kingdom, RM1 3NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor South Wing St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director01 January 2020Active
60, Stigborsgvej, Noerresundby, Denmark, DK 9400

Director28 January 2016Active
Stewards House, St Edwards Court, London Road, Romford, United Kingdom, RM7 9QD

Secretary16 March 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary17 February 2012Active
St Edwards Court, London Road, Romford, United Kingdom, RM7 9QD

Director30 December 2014Active
3rd Floor South Wing St James House, 27-43 Eastern Road, Romford, United Kingdom, RM1 3NH

Director16 March 2012Active
60, Stigsborgvej, Noerresundby, Denmark, DK 9400

Director28 January 2016Active
Stewards House, St Edwards Court, London Road, Romford, United Kingdom, RM7 9QD

Director07 March 2012Active
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director16 March 2012Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director17 February 2012Active
Horsell Dene, Ridgeway, Woking, United Kingdom, GU21 4QR

Director07 March 2012Active

People with Significant Control

Garrets Bicdo 2 Limited
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:St. James House,, 3rd Floor South Wing, Romford, United Kingdom, RM1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-12-17Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-15Capital

Legacy.

Download
2020-12-15Insolvency

Legacy.

Download
2020-12-15Resolution

Resolution.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-21Address

Change sail address company with old address new address.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-29Address

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

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Address

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

Download
2017-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.