About

Registered Number: 05155899
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Rj Francis & Co Marshall Business Centre, Faraday Road, Hereford, HR4 9NS,

 

Having been setup in 2004, Garrock Ltd has its registered office in Hereford, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNE, Gary John 02 July 2004 - 1
THORNE, Rocky Bertram 02 July 2004 - 1

Filing History

Document Type Date
MR01 - N/A 25 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 30 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 26 March 2018
PSC01 - N/A 07 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 29 March 2010
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
RESOLUTIONS - N/A 28 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.