GARDEN MARQUEES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD4 7AQ

Company number 02551152
Status Active
Incorporation Date 23 October 1990
Company Type Private Limited Company
Address UNIT 3 WINDSOR STREET, BRADFORD, WEST YORKSHIRE, BD4 7AQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GARDEN MARQUEES LIMITED are www.gardenmarquees.co.uk, and www.garden-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Garden Marquees Limited is a Private Limited Company. The company registration number is 02551152. Garden Marquees Limited has been working since 23 October 1990. The present status of the company is Active. The registered address of Garden Marquees Limited is Unit 3 Windsor Street Bradford West Yorkshire Bd4 7aq. . FAWCETT, Christopher John is a Secretary of the company. FAWCETT, Christopher John is a Director of the company. GRANT ROBERT, Hinchliffe is a Director of the company. Secretary COOK, Graeme James has been resigned. Secretary FAWCETT, Rosalyn has been resigned. Secretary FAWCETT, Rosalyn has been resigned. Secretary MCDONALD, Alasdair Moodie has been resigned. Director BEAL, David John Anthony has been resigned. Director FAWCETT, Christopher John has been resigned. Director FAWCETT, Rosalyn has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


garden marquees Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FAWCETT, Christopher John
Appointed Date: 07 January 2013

Director
FAWCETT, Christopher John
Appointed Date: 22 December 2004
76 years old

Director
GRANT ROBERT, Hinchliffe
Appointed Date: 07 January 2013
47 years old

Resigned Directors

Secretary
COOK, Graeme James
Resigned: 30 September 2005
Appointed Date: 30 April 2004

Secretary
FAWCETT, Rosalyn
Resigned: 07 January 2013
Appointed Date: 03 January 2008

Secretary
FAWCETT, Rosalyn
Resigned: 30 April 2004

Secretary
MCDONALD, Alasdair Moodie
Resigned: 01 December 2006
Appointed Date: 11 January 2006

Director
BEAL, David John Anthony
Resigned: 23 March 2007
Appointed Date: 30 April 2004
55 years old

Director
FAWCETT, Christopher John
Resigned: 30 April 2004
76 years old

Director
FAWCETT, Rosalyn
Resigned: 30 April 2004
76 years old

Persons With Significant Control

Bct Outdoors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARDEN MARQUEES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

23 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2

...
... and 65 more events
24 Jun 1992
Accounts for a dormant company made up to 31 October 1991

24 Jun 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Jun 1992
Return made up to 23/10/91; full list of members

29 Oct 1990
Director resigned

23 Oct 1990
Incorporation