GARSTON HOLDINGS LTD
BATH ORGWIN LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 7TT

Company number 05021738
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address 28 ASHLEY ROAD, BATHFORD, BATH, ENGLAND, BA1 7TT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA to 28 Ashley Road Bathford Bath BA1 7TT on 23 May 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GARSTON HOLDINGS LTD are www.garstonholdings.co.uk, and www.garston-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Garston Holdings Ltd is a Private Limited Company. The company registration number is 05021738. Garston Holdings Ltd has been working since 21 January 2004. The present status of the company is Active. The registered address of Garston Holdings Ltd is 28 Ashley Road Bathford Bath England Ba1 7tt. The company`s financial liabilities are £11.19k. It is £0.98k against last year. The cash in hand is £0.07k. It is £-1.1k against last year. And the total assets are £40.94k, which is £40.94k against last year. SMART, Beverley is a Secretary of the company. SMART, Philip James is a Director of the company. SMART, Samuel Robert is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


garston holdings Key Finiance

LIABILITIES £11.19k
+9%
CASH £0.07k
-94%
TOTAL ASSETS £40.94k
All Financial Figures

Current Directors

Secretary
SMART, Beverley
Appointed Date: 24 February 2004

Director
SMART, Philip James
Appointed Date: 24 February 2004
79 years old

Director
SMART, Samuel Robert
Appointed Date: 01 May 2008
44 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 24 February 2004
Appointed Date: 21 January 2004

Director
CREDITREFORM LIMITED
Resigned: 24 February 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Mr Philip James Smart
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Mary Smart
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARSTON HOLDINGS LTD Events

01 Mar 2017
Confirmation statement made on 14 January 2017 with updates
23 May 2016
Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA to 28 Ashley Road Bathford Bath BA1 7TT on 23 May 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000

11 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
...
... and 36 more events
02 Apr 2004
New secretary appointed
02 Apr 2004
Registered office changed on 02/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
02 Apr 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
02 Apr 2004
Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100
21 Jan 2004
Incorporation

GARSTON HOLDINGS LTD Charges

21 April 2010
Debenture
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Cabot Trustees Limited as Trustee of D.A.Reed Sipp 1898
Description: First floating charge over all the undertaking property…