About

Registered Number: 04123187
Date of Incorporation: 12/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Grove Road Industrial Estate Grove Road, Fenton, Stoke-On-Trent, Staffordshire, ST4 4LG

 

Having been setup in 2000, Gardiners Reclaimed Building Materials Ltd are based in Staffordshire. We don't know the number of employees at the business. The companies directors are Gardiner, Alison Lilian, Gardiner, Paul Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Paul Vincent 12 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Alison Lilian 12 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 22 December 2011
CH03 - Change of particulars for secretary 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 15 June 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 17 November 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 16 June 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
225 - Change of Accounting Reference Date 28 February 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.