About

Registered Number: 04339745
Date of Incorporation: 13/12/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Second Way Centre, Second Way, Bristol, BS11 8DF,

 

The Garland Company Uk Ltd was setup in 2001, it has a status of "Active". We don't know the number of employees at the business. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBACCO, Richard James 13 December 2001 - 1
SOKOL, David Michael 13 December 2001 - 1
ORLANDO, Joseph 15 September 2009 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
OLIVIER, George Richard 13 December 2001 12 October 2013 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 04 October 2017
MR04 - N/A 29 September 2017
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 03 January 2011
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 15 March 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
SH01 - Return of Allotment of shares 06 January 2010
288a - Notice of appointment of directors or secretaries 30 April 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
AA - Annual Accounts 14 August 2008
363s - Annual Return 13 March 2008
AA - Annual Accounts 07 November 2007
AUD - Auditor's letter of resignation 21 September 2007
AUD - Auditor's letter of resignation 14 September 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 08 March 2007
287 - Change in situation or address of Registered Office 12 January 2007
AA - Annual Accounts 26 July 2006
395 - Particulars of a mortgage or charge 26 May 2006
363s - Annual Return 25 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.