About

Registered Number: 05863229
Date of Incorporation: 30/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 23-24 Lower Street, Stansted, CM24 8LN,

 

Garretts Garage Services Ltd was setup in 2006. There are 2 directors listed for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, Marcus Jamie 30 June 2006 - 1
GARRETT, Fiona 30 June 2006 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC07 - N/A 01 July 2020
AA - Annual Accounts 02 April 2020
DISS40 - Notice of striking-off action discontinued 25 September 2019
CS01 - N/A 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AD01 - Change of registered office address 17 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
MR01 - N/A 05 May 2017
AA - Annual Accounts 29 April 2017
AD01 - Change of registered office address 04 April 2017
TM02 - Termination of appointment of secretary 13 March 2017
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 July 2013
CH03 - Change of particulars for secretary 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 18 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 25 July 2007
225 - Change of Accounting Reference Date 23 April 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.