About

Registered Number: 04193689
Date of Incorporation: 04/04/2001 (24 years ago)
Company Status: Active
Registered Address: Weatherall, Smallhythe Road, Tenterden, Kent, TN30 7LU

 

Having been setup in 2001, Garstons Ltd has its registered office in Tenterden, Kent, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Skipwith, Peter Michael, Marshall, Frederick William Charles, Seaman, Christine Mary, Ward, Elizabeth Ann, Miller, Iris Maud, Carter, John Edgar, Johnson, Michael John, Purcell, Sean, Skipwith, Patricia Mary, Skipwith, Peter Michael, Sweetman, Ronald Alan, Whitten, Deborah in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Frederick William Charles 04 March 2012 - 1
SEAMAN, Christine Mary 23 March 2016 - 1
WARD, Elizabeth Ann 14 August 2007 - 1
CARTER, John Edgar 01 October 2001 30 April 2004 1
JOHNSON, Michael John 04 March 2012 25 November 2015 1
PURCELL, Sean 15 December 2004 31 January 2012 1
SKIPWITH, Patricia Mary 29 October 2011 05 May 2013 1
SKIPWITH, Peter Michael 28 July 2013 18 March 2016 1
SWEETMAN, Ronald Alan 23 March 2016 01 January 2020 1
WHITTEN, Deborah 01 September 2007 10 August 2010 1
Secretary Name Appointed Resigned Total Appointments
SKIPWITH, Peter Michael 20 November 2011 - 1
MILLER, Iris Maud 09 April 2001 19 July 2004 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 16 January 2020
TM01 - Termination of appointment of director 14 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 28 March 2016
TM01 - Termination of appointment of director 28 March 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 16 January 2016
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 07 August 2013
TM01 - Termination of appointment of director 30 June 2013
AR01 - Annual Return 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 08 April 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 10 February 2012
AD01 - Change of registered office address 03 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 22 November 2011
AP03 - Appointment of secretary 20 November 2011
TM02 - Termination of appointment of secretary 20 November 2011
AP01 - Appointment of director 29 October 2011
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 11 February 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.