GARLOCK (GREAT BRITAIN) LIMITED

11th Floor, Two Snow Hill, Birmingham, B4 6WR, England
StatusACTIVE
Company No.01014770
CategoryPrivate Limited Company
Incorporated17 Jun 1971
Age52 years, 11 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 18 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

Statement of companys objects

Date: 27 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Savage Mclean

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Lentz

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Mortiboy

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylored Business Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Drake

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mayo

Documents

View document PDF

Resolution

Date: 19 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 01 Feb 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Andre Vaillancourt

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Phythian

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Suraud

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Taylored Business Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wb Company Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john mayo / 21/10/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF


Some Companies

AQUALAND INDUSTRIES LIMITED

1 MARINER COURT,WAKEFIELD,WF4 3FL

Number:11269289
Status:ACTIVE
Category:Private Limited Company

HAYES MEDIA LTD

16 STIRLING ROAD,TWICKENHAM,TW2 6LJ

Number:07379628
Status:ACTIVE
Category:Private Limited Company
Number:02531345
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M.D.C.S. LIMITED

C/O GARROD BECKETT & CO LTD,BARKING,IG11 7BZ

Number:02242102
Status:ACTIVE
Category:Private Limited Company

MOMI SERVICES LTD

UNIT 81, CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:09457300
Status:ACTIVE
Category:Private Limited Company

RIDAN LIMITED

29 HUTTON DRIVE,BURNLEY,BB12 0TR

Number:04736827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source