About

Registered Number: 08403462
Date of Incorporation: 14/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Garner House Ormonde Drive, Denby Hall Business Park, Denby, Derbyshire, DE5 8LE,

 

Having been setup in 2013, Garner Holdings Ltd are based in Derbyshire, it's status at Companies House is "Active". Arrell, Emma, Hartshorn, Roger Laurence are the current directors of the organisation. We do not know the number of employees at Garner Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARRELL, Emma 23 January 2017 - 1
HARTSHORN, Roger Laurence 14 February 2013 23 January 2017 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
RESOLUTIONS - N/A 17 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2019
SH19 - Statement of capital 17 December 2019
CAP-SS - N/A 17 December 2019
AA - Annual Accounts 11 September 2019
MR01 - N/A 15 August 2019
AP01 - Appointment of director 09 July 2019
MR04 - N/A 13 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 25 June 2018
PSC01 - N/A 12 April 2018
PSC04 - N/A 12 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 14 June 2017
AD01 - Change of registered office address 16 May 2017
RP04CS01 - N/A 14 March 2017
CS01 - N/A 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
AP03 - Appointment of secretary 23 January 2017
AA - Annual Accounts 15 June 2016
CERTNM - Change of name certificate 23 March 2016
AR01 - Annual Return 09 March 2016
MR01 - N/A 03 February 2016
MR01 - N/A 03 February 2016
MR01 - N/A 03 February 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
AA - Annual Accounts 21 May 2015
RESOLUTIONS - N/A 18 May 2015
SH01 - Return of Allotment of shares 18 May 2015
AR01 - Annual Return 09 March 2015
AA01 - Change of accounting reference date 19 January 2015
AA - Annual Accounts 12 November 2014
SH01 - Return of Allotment of shares 15 July 2014
MR01 - N/A 02 July 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 10 March 2014
AP03 - Appointment of secretary 10 June 2013
NEWINC - New incorporation documents 14 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

A registered charge 01 February 2016 Fully Satisfied

N/A

A registered charge 01 February 2016 Outstanding

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.