About

Registered Number: 05936567
Date of Incorporation: 15/09/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 4k Sparrows Way, Lakesview Business Park, Hersden, Kent, CT3 4JH

 

Founded in 2006, Gardner Marine Diesels Ltd are based in Hersden, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Alan 27 February 2007 02 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 11 October 2013
AA01 - Change of accounting reference date 08 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 21 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
363a - Annual Return 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
225 - Change of Accounting Reference Date 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.