GARDNER GLOBAL LIMITED

Unit 7 Grove Court Unit 7 Grove Court, Enderby, LE19 1SA, Leicestershire, England
StatusACTIVE
Company No.08998347
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 23 days
JurisdictionEngland Wales

SUMMARY

GARDNER GLOBAL LIMITED is an active private limited company with number 08998347. It was incorporated 10 years, 23 days ago, on 15 April 2014. The company address is Unit 7 Grove Court Unit 7 Grove Court, Enderby, LE19 1SA, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin James Gardner

Change date: 2022-10-24

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Gardner

Change date: 2022-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

New address: Unit 7 Grove Court Grove Park Enderby Leicestershire LE19 1SA

Change date: 2022-10-24

Old address: 1st Floor 13 Phoenix Park Coalville Leicestershire LE67 3HB England

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin James Gardner

Change date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr Benjamin James Gardner

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Hannah Victoria Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin James Gardner

Change date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Benjamin James Gardner

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-13

Psc name: Mr Benjamin James Gardner

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-13

Officer name: Mr Benjamin James Gardner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

New address: 1st Floor 13 Phoenix Park Coalville Leicestershire LE67 3HB

Old address: 1st Floor Pheonix Park Coalville Leicestershire LE67 3HB England

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-06

Officer name: Dr Hannah Victoria Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Gardner

Change date: 2020-08-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-06

Psc name: Mr Benjamin James Gardner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Old address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England

New address: 1st Floor Pheonix Park Coalville Leicestershire LE67 3HB

Change date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Mr Benjamin James Gardner

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin James Gardner

Change date: 2018-03-28

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-29

Officer name: Dr Hannah Victoria Gardner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Dr Hannah Victoria Gardner

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Gardner

Change date: 2015-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

New address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ

Change date: 2015-09-28

Old address: Rushall Field Farm Rushey Lane Woodhouse Loughborough Leicestershire LE12 8UW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3/4/5 ONSLOW GARDENS LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:05174071
Status:ACTIVE
Category:Private Limited Company

BYREN HOLDINGS LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:09102884
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS BRUDEN LIMITED

50 HOPE STREET,CREWE,CW2 7DR

Number:10543111
Status:ACTIVE
Category:Private Limited Company

HAWTHORN TECHNICAL SERVICES LIMITED

THE COURTYARD GLEBE FARM CENTRE,GREAT YARMOUTH,NR29 3BP

Number:06781389
Status:ACTIVE
Category:Private Limited Company

ID MOTOR CO. LTD

UNIT 3 ASHLEY INDUSTRIAL ESTATE,HUDDERSFIELD,HD2 1UR

Number:08733162
Status:ACTIVE
Category:Private Limited Company

IMPACT RECRUITMENT SOLUTIONS LIMITED

4 HENLEY WAY,LINCOLN,LN6 3QR

Number:08508702
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