About

Registered Number: 03867522
Date of Incorporation: 28/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 2 Rochford Avenue, Whitefield, Manchester, M45 7PS

 

Having been setup in 1999, Gardner Finance Ltd are based in Manchester, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDMAN, Michael Adam 28 October 1999 08 June 2004 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Benjamin Maxwell Lee 20 January 2010 01 March 2012 1

Filing History

Document Type Date
CS01 - N/A 10 November 2019
AA - Annual Accounts 23 October 2019
AA01 - Change of accounting reference date 24 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 27 July 2012
TM02 - Termination of appointment of secretary 01 March 2012
AR01 - Annual Return 01 November 2011
AD04 - Change of location of company records to the registered office 01 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 22 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2010
AA - Annual Accounts 16 July 2010
AP03 - Appointment of secretary 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 30 October 2006
CERTNM - Change of name certificate 07 August 2006
MEM/ARTS - N/A 20 June 2006
CERTNM - Change of name certificate 11 May 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 28 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 October 2005
353 - Register of members 28 October 2005
287 - Change in situation or address of Registered Office 28 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 03 September 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 18 March 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.