UKBizDB.co.uk

GARRETT TURBO LTD

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

This company is commonly known as Garrett Turbo Ltd. The company was founded 6 years ago and was given the registration number 11235258. The firm's registered office is in CHEADLE HULME. You can find them at Unit E7 Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, Stockport. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GARRETT TURBO LTD
Company Number:11235258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit E7 Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, Stockport, United Kingdom, SK8 6QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Z.A., La Pièce 16, 1180 Rolle, Switzerland,

Director03 August 2022Active
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director30 September 2018Active
Unit E7 Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, Stockport, United Kingdom, SK8 6QS

Director21 May 2020Active
Unit E7, Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, United Kingdom, SK8 6QS

Director30 September 2018Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director05 March 2018Active
Unit E7, Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, United Kingdom, SK8 6QS

Director30 September 2018Active

People with Significant Control

Garrett Motion Inc.
Notified on:01 October 2018
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Garrett Ts Ltd
Notified on:19 September 2018
Status:Active
Country of residence:England
Address:Unit E7, Countess Avenue, Stockport, England, SK8 6QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Honeywell International Inc.
Notified on:05 March 2018
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, DE 19808
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
2024-01-12Gazette

Gazette dissolved liquidation.

Download
2023-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-06Address

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

Download
2022-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-06Resolution

Resolution.

Download
2022-09-30Address

Change sail address company with new address.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-14Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Incorporation

Memorandum articles.

Download
2021-09-06Resolution

Resolution.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.