GARDANT SECURITY LIMITED

The Gardant Building (Unit 15) Two Rivers Industrial Estate The Gardant Building (Unit 15) Two Rivers Industrial Estate, Barnstaple, EX31 1JY, Devon, England
StatusACTIVE
Company No.08836452
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

GARDANT SECURITY LIMITED is an active private limited company with number 08836452. It was incorporated 10 years, 3 months, 27 days ago, on 08 January 2014. The company address is The Gardant Building (Unit 15) Two Rivers Industrial Estate The Gardant Building (Unit 15) Two Rivers Industrial Estate, Barnstaple, EX31 1JY, Devon, England.



Company Fillings

Change person director company with change date

Date: 26 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Oliver John Backhouse

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver John Backhouse

Change date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

Old address: 3 Buckland House William Prance Road Plymouth Devon PL6 5WR United Kingdom

New address: The Gardant Building (Unit 15) Two Rivers Industrial Estate Braunton Road Barnstaple Devon EX31 1JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

New address: 3 Buckland House William Prance Road Plymouth Devon PL6 5WR

Old address: Unit 2 Ensign House Parkway Court Plymouth Devon PL6 8LR United Kingdom

Change date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Mackenzie Lawrence

Appointment date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

Old address: 30 Bear Street Barnstaple Devon EX32 7DD

New address: Unit 2 Ensign House Parkway Court Plymouth Devon PL6 8LR

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-03

Psc name: Mr Oliver Backhouse

Documents

View document PDF

Change person director company with change date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Mr Oliver John Backhouse

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-18

Officer name: Mr Oliver John Backhouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Backhouse

Change date: 2017-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-24

Psc name: Colin Farrow

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Farrow

Termination date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-12

Officer name: Colin Farrow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Colin Farrow

Change date: 2014-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver John Backhouse

Change date: 2014-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Farrow

Change date: 2014-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Old address: Eastfield East Hill Braunton Devon EX33 2LD England

Change date: 2014-02-06

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

68 PARK ROAD WEST MANAGEMENT COMPANY LIMITED

68 PARK ROAD WEST,MERSEYSIDE,CH43 8SF

Number:02099896
Status:ACTIVE
Category:Private Limited Company

C ME CARE LTD

29 CUNNINGHAM CLOSE,WEYMOUTH,DT4 9HL

Number:11514709
Status:ACTIVE
Category:Private Limited Company

CASPIAN INCOME LIMITED

MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN

Number:08403744
Status:ACTIVE
Category:Private Limited Company

CENTRAL UNION PARTNERS LTD

6 ORMOND TERRACE ORMOND TERRACE,CHELTENHAM,GL50 1HR

Number:07374502
Status:ACTIVE
Category:Private Limited Company

FLOATING CAROUSEL TRANSPORT AND STORAGE LIMITED

FIRST FLOOR OFFICE, UNIT J THE UNDERFALL BOAT YARD,BRISTOL,BS1 6XG

Number:07682596
Status:ACTIVE
Category:Private Limited Company

MARBIX CONSULTING SOLUTIONS LLP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:OC420081
Status:ACTIVE
Category:Limited Liability Partnership

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