About

Registered Number: 04589816
Date of Incorporation: 13/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG

 

Established in 2002, Gardline Environmental Ltd have registered office in Norfolk, it's status in the Companies House registry is set to "Active". There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASON BILLIG, Kay Frances 27 June 2014 26 July 2016 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 06 October 2019
AA - Annual Accounts 20 March 2019
AGREEMENT2 - N/A 20 March 2019
AA01 - Change of accounting reference date 07 March 2019
PARENT_ACC - N/A 05 February 2019
GUARANTEE2 - N/A 05 February 2019
RESOLUTIONS - N/A 31 December 2018
CH01 - Change of particulars for director 20 November 2018
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 07 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 03 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 21 November 2016
TM02 - Termination of appointment of secretary 26 July 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 18 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AR01 - Annual Return 24 November 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 November 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 29 November 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
363s - Annual Return 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
395 - Particulars of a mortgage or charge 30 May 2003
395 - Particulars of a mortgage or charge 30 May 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
225 - Change of Accounting Reference Date 31 December 2002
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2011 Fully Satisfied

N/A

Floating charge 21 May 2003 Fully Satisfied

N/A

Fixed charge 21 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.