UKBizDB.co.uk

GARRETT HOSPITALITY LIMITED

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

This company is commonly known as Garrett Hospitality Limited. The company was founded 13 years ago and was given the registration number 07275677. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 1 Nelson Street, , Southend-on-sea, Essex. This company's SIC code is 56290 - Other food services.

Company Information

Name:GARRETT HOSPITALITY LIMITED
Company Number:07275677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2010
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:1 Nelson Street, Southend-on-sea, Essex, England, SS1 1EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB

Director07 June 2010Active
Flat 5,, Baddow House, Great Baddow, United Kingdom, CM2 8DL

Secretary07 June 2010Active
Flat 5,, Baddow House, Great Baddow, United Kingdom, CM2 8DL

Director07 June 2010Active
1 Nelson Street, Southend-On-Sea, England, SS1 1EF

Director10 November 2015Active

People with Significant Control

Garrett (South East) Limited
Notified on:18 May 2018
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 19 Clifftown Road, Southend-On-Sea, United Kingdom, SS1 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark William Fisher
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:1-5 Nelson Street, Southend-On-Sea, England, SS1 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Valerie Ansell
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:5 Baddow House Flats, Galleywood Road, Chelmsford, England, CM2 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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-03-09Address

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

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2021-06-14Miscellaneous

Legacy.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.