Garran Lockers Ltd was registered on 03 April 1997 and are based in Caerphilly, it's status is listed as "Active". Garran Lockers Ltd has 15 directors listed as Whincup, Laura Anne, Whincup, Laura Anne, Thompson, Delyth Jayne, Alexander, David William, Barnett, Peter James, Bray, Janet Marion, Bray, Janet Marion, Cartwright, Trevor Rodger, Cook, Sharon, Duggan, Nigel William, Evans, Derry, Formby, Paul Derek, Lawrence, Philip George, Mcculloch, Alan, Potts, Stephen Francis at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHINCUP, Laura Anne | 01 May 2012 | - | 1 |
ALEXANDER, David William | 08 April 1997 | 14 June 2006 | 1 |
BARNETT, Peter James | 08 April 1997 | 30 November 2000 | 1 |
BRAY, Janet Marion | 23 September 2014 | 31 July 2020 | 1 |
BRAY, Janet Marion | 14 February 2007 | 14 June 2011 | 1 |
CARTWRIGHT, Trevor Rodger | 11 February 2013 | 16 April 2014 | 1 |
COOK, Sharon | 01 February 2007 | 07 November 2008 | 1 |
DUGGAN, Nigel William | 08 April 1997 | 06 August 2013 | 1 |
EVANS, Derry | 08 April 1997 | 29 April 2005 | 1 |
FORMBY, Paul Derek | 07 February 2011 | 18 March 2013 | 1 |
LAWRENCE, Philip George | 18 May 2016 | 23 June 2017 | 1 |
MCCULLOCH, Alan | 15 August 2013 | 17 March 2016 | 1 |
POTTS, Stephen Francis | 14 February 2007 | 24 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHINCUP, Laura Anne | 01 April 2016 | - | 1 |
THOMPSON, Delyth Jayne | 18 March 2002 | 04 June 2004 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 September 2020 | |
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 28 June 2018 | |
AA01 - Change of accounting reference date | 29 November 2017 | |
RP04AR01 - N/A | 19 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 30 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 August 2017 | |
TM01 - Termination of appointment of director | 24 August 2017 | |
CS01 - N/A | 24 August 2017 | |
PSC02 - N/A | 24 August 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CH01 - Change of particulars for director | 12 January 2017 | |
AR01 - Annual Return | 12 August 2016 | |
AP01 - Appointment of director | 14 June 2016 | |
AP03 - Appointment of secretary | 18 May 2016 | |
TM01 - Termination of appointment of director | 18 May 2016 | |
TM02 - Termination of appointment of secretary | 18 May 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AP01 - Appointment of director | 13 November 2014 | |
AR01 - Annual Return | 12 August 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AP01 - Appointment of director | 16 August 2013 | |
TM01 - Termination of appointment of director | 12 August 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AP01 - Appointment of director | 08 April 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
AD01 - Change of registered office address | 08 March 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 28 July 2011 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
AP01 - Appointment of director | 29 March 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 07 November 2008 | |
363a - Annual Return | 22 July 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
123 - Notice of increase in nominal capital | 18 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
363s - Annual Return | 02 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363s - Annual Return | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 May 2005 | |
AA - Annual Accounts | 15 September 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 June 2004 | |
288b - Notice of resignation of directors or secretaries | 07 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
363s - Annual Return | 06 May 2004 | |
169 - Return by a company purchasing its own shares | 05 April 2004 | |
AA - Annual Accounts | 03 March 2004 | |
RESOLUTIONS - N/A | 14 February 2004 | |
RESOLUTIONS - N/A | 14 February 2004 | |
RESOLUTIONS - N/A | 14 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2004 | |
RESOLUTIONS - N/A | 06 February 2004 | |
RESOLUTIONS - N/A | 06 February 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 February 2004 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 06 February 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 February 2004 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
AUD - Auditor's letter of resignation | 01 September 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 May 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 May 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 31 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2002 | |
363s - Annual Return | 24 April 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
AA - Annual Accounts | 11 September 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 June 2001 | |
169 - Return by a company purchasing its own shares | 12 June 2001 | |
363s - Annual Return | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
AA - Annual Accounts | 13 October 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 20 October 1999 | |
363s - Annual Return | 27 April 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 19 June 1998 | |
RESOLUTIONS - N/A | 27 June 1997 | |
RESOLUTIONS - N/A | 27 June 1997 | |
RESOLUTIONS - N/A | 27 June 1997 | |
MEM/ARTS - N/A | 27 June 1997 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 June 1997 | |
123 - Notice of increase in nominal capital | 27 June 1997 | |
CERTNM - Change of name certificate | 26 June 1997 | |
395 - Particulars of a mortgage or charge | 24 June 1997 | |
395 - Particulars of a mortgage or charge | 17 June 1997 | |
CERTNM - Change of name certificate | 27 May 1997 | |
287 - Change in situation or address of Registered Office | 20 May 1997 | |
RESOLUTIONS - N/A | 25 April 1997 | |
MEM/ARTS - N/A | 25 April 1997 | |
288a - Notice of appointment of directors or secretaries | 15 April 1997 | |
288a - Notice of appointment of directors or secretaries | 15 April 1997 | |
288a - Notice of appointment of directors or secretaries | 15 April 1997 | |
288a - Notice of appointment of directors or secretaries | 11 April 1997 | |
288b - Notice of resignation of directors or secretaries | 11 April 1997 | |
288b - Notice of resignation of directors or secretaries | 11 April 1997 | |
NEWINC - New incorporation documents | 03 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 08 June 2001 | Outstanding |
N/A |
Legal mortgage | 06 June 1997 | Outstanding |
N/A |
Mortgage debenture | 06 June 1997 | Outstanding |
N/A |