GARLOCK (GREAT BRITAIN) LIMITED
Status | ACTIVE |
Company No. | 01014770 |
Category | Private Limited Company |
Incorporated | 17 Jun 1971 |
Age | 52 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GARLOCK (GREAT BRITAIN) LIMITED is an active private limited company with number 01014770. It was incorporated 52 years, 11 months, 17 days ago, on 17 June 1971. The company address is 11th Floor, Two Snow Hill, Birmingham, B4 6WR, England.
Company Fillings
Accounts with accounts type small
Date: 23 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Change sail address company with old address new address
Date: 30 Aug 2023
Category: Address
Type: AD02
New address: Gowling Wlg (Uk) Llp 11th Floor, Two Snowhill Birmingham B4 6WR
Old address: C/O Wragge Graham Lawrence & Co Llp Two Snowhill Birmingham B4 6WR England
Documents
Accounts with accounts type small
Date: 05 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: 11th Floor, Two Snow Hill Birmingham B4 6WR
Old address: Ground Floor Riverside Mills Elland West Yorkshire HX5 0RY England
Change date: 2022-06-01
Documents
Accounts with accounts type full
Date: 01 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Michael Faulkner
Documents
Accounts with accounts type full
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Move registers to sail company with new address
Date: 03 Sep 2020
Category: Address
Type: AD03
New address: C/O Wragge Graham Lawrence & Co Llp Two Snowhill Birmingham B4 6WR
Documents
Termination secretary company with name termination date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Fogg
Termination date: 2020-03-26
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Appoint person director company with name date
Date: 10 Jun 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Faulkner
Appointment date: 2019-05-17
Documents
Termination director company with name termination date
Date: 10 Jun 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-17
Officer name: Eric Andre Vaillancourt
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Change person secretary company with change date
Date: 01 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Julie Lentz
Change date: 2017-07-01
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert George Colton
Appointment date: 2017-01-20
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type full
Date: 27 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-15
Officer name: Mr Robert Mclean
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-04
New address: Ground Floor Riverside Mills Elland West Yorkshire HX5 0RY
Old address: Premier Way Lowfield Business Park Elland Halifax West Yorkshire HX5 9HF
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: David Burnett
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-22
Officer name: David Burnett
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Brian Mortiboy
Termination date: 2014-12-03
Documents
Accounts with accounts type full
Date: 28 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change sail address company with old address new address
Date: 23 Oct 2014
Category: Address
Type: AD02
Old address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England
New address: C/O Wragge Graham Lawrence & Co Llp Two Snowhill Birmingham B4 6WR
Documents
Move registers to sail company with new address
Date: 23 Oct 2014
Category: Address
Type: AD03
New address: C/O Wragge Graham Lawrence & Co Llp Two Snowhill Birmingham B4 6WR
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Change sail address company with old address new address
Date: 22 Oct 2014
Category: Address
Type: AD02
New address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
Old address: 55 Colmore Row Birmingham B3 2AS United Kingdom
Documents
Move registers to sail company with new address
Date: 21 Oct 2014
Category: Address
Type: AD03
New address: 55 Colmore Row Birmingham B3 2AS
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-02
Officer name: Mr Eric Andre Vaillancourt
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Drake
Change date: 2014-09-02
Documents
Change person director company with change date
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Brian Mortiboy
Change date: 2014-09-02
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Change sail address company with old address
Date: 18 Oct 2012
Category: Address
Type: AD02
Old address: 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA England
Documents
Move registers to registered office company
Date: 18 Oct 2012
Category: Address
Type: AD04
Documents
Statement of companys objects
Date: 27 Sep 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 27 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Savage Mclean
Documents
Appoint person secretary company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julie Lentz
Documents
Termination director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan James
Documents
Accounts with accounts type full
Date: 20 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Mortiboy
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Termination secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taylored Business Secretaries Limited
Documents
Accounts with accounts type full
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 19 Jul 2011
Action Date: 08 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-08
Capital : 2,515,000.00 GBP
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Drake
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mayo
Documents
Resolution
Date: 19 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 01 Feb 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 12 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Resolution
Date: 14 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Andre Vaillancourt
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan James
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Phythian
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francois Suraud
Documents
Legacy
Date: 08 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Move registers to sail company
Date: 29 Jun 2010
Category: Address
Type: AD03
Documents
Appoint corporate secretary company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Taylored Business Secretaries Limited
Documents
Termination secretary company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wb Company Secretaries Limited
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john mayo / 21/10/2008
Documents
Accounts with accounts type full
Date: 18 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 14 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Accounts amended with accounts type full
Date: 21 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 28 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/04; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Some Companies
1 MARINER COURT,WAKEFIELD,WF4 3FL
Number: | 11269289 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STIRLING ROAD,TWICKENHAM,TW2 6LJ
Number: | 07379628 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE
SEVERN HOUSE,WORCESTER,WR4 9NE
Number: | 02531345 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O GARROD BECKETT & CO LTD,BARKING,IG11 7BZ
Number: | 02242102 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 81, CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 09457300 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HUTTON DRIVE,BURNLEY,BB12 0TR
Number: | 04736827 |
Status: | ACTIVE |
Category: | Private Limited Company |