Warning: file_put_contents(c/04ae9090a29bfa4ee0f686fa27cfbf47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Group Garner Limited, HP5 2PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GROUP GARNER LIMITED

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

This company is commonly known as Group Garner Limited. The company was founded 5 years ago and was given the registration number 11533132. The firm's registered office is in CHESHAM. You can find them at Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, Bucks. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:GROUP GARNER LIMITED
Company Number:11533132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, Bucks, United Kingdom, HP5 2PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Day And Company Limited, The Old Library, The Walk, Winslow, MK18 3AJ

Director25 November 2022Active
Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, United Kingdom, HP5 2PT

Director25 November 2022Active
Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, United Kingdom, HP5 2PT

Director24 June 2022Active
Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, United Kingdom, HP5 2PT

Director24 June 2022Active
Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, United Kingdom, HP5 2PT

Director23 August 2018Active

People with Significant Control

Mr Lee Roger Garner
Notified on:07 August 2023
Status:Active
Date of birth:February 1976
Nationality:British
Address:Robert Day And Company Limited, The Old Library, Winslow, MK18 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Linda Garner
Notified on:05 March 2020
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, United Kingdom, HP5 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lee Roger Garner
Notified on:23 August 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, United Kingdom, HP5 2PT
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Address

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

Download
2023-11-07Resolution

Resolution.

Download
2023-10-03Gazette

Gazette filings brought up to date.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Change of name

Certificate change of name company.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-04Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.