GARTHCO LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 5RD

Company number 01425470
Status Active
Incorporation Date 4 June 1979
Company Type Private Limited Company
Address 10 AMESBURY CRESCENT, HOVE, EAST SUSSEX, ENGLAND, BN3 5RD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Registered office address changed from 39 Donnington Road Woodingdean Brighton Sussex BN2 6WH to 10 Amesbury Crescent Hove East Sussex BN3 5rd on 11 August 2016; Termination of appointment of Paula Colburn as a director on 29 July 2016. The most likely internet sites of GARTHCO LIMITED are www.garthco.co.uk, and www.garthco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Garthco Limited is a Private Limited Company. The company registration number is 01425470. Garthco Limited has been working since 04 June 1979. The present status of the company is Active. The registered address of Garthco Limited is 10 Amesbury Crescent Hove East Sussex England Bn3 5rd. The company`s financial liabilities are £41.88k. It is £-123.87k against last year. The cash in hand is £14.21k. It is £-118.83k against last year. And the total assets are £118.35k, which is £-114.12k against last year. DERMOTT, Neil Hugh is a Director of the company. Secretary COLBURN, Evelyn has been resigned. Secretary COLBURN, Paula has been resigned. Director COLBURN, Brian John has been resigned. Director COLBURN, Brian John has been resigned. Director COLBURN, Evelyn has been resigned. Director COLBURN, John has been resigned. Director COLBURN, Paula has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


garthco Key Finiance

LIABILITIES £41.88k
-75%
CASH £14.21k
-90%
TOTAL ASSETS £118.35k
-50%
All Financial Figures

Current Directors

Director
DERMOTT, Neil Hugh
Appointed Date: 29 July 2016
66 years old

Resigned Directors

Secretary
COLBURN, Evelyn
Resigned: 31 July 1995

Secretary
COLBURN, Paula
Resigned: 29 July 2016
Appointed Date: 31 July 1995

Director
COLBURN, Brian John
Resigned: 29 July 2016
64 years old

Director
COLBURN, Brian John
Resigned: 31 July 1992
64 years old

Director
COLBURN, Evelyn
Resigned: 31 July 1995

Director
COLBURN, John
Resigned: 31 January 1992
98 years old

Director
COLBURN, Paula
Resigned: 29 July 2016
Appointed Date: 31 July 1995
65 years old

Persons With Significant Control

Neils Steels Limited
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

GARTHCO LIMITED Events

23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Aug 2016
Registered office address changed from 39 Donnington Road Woodingdean Brighton Sussex BN2 6WH to 10 Amesbury Crescent Hove East Sussex BN3 5rd on 11 August 2016
11 Aug 2016
Termination of appointment of Paula Colburn as a director on 29 July 2016
11 Aug 2016
Termination of appointment of Brian John Colburn as a director on 29 July 2016
11 Aug 2016
Termination of appointment of Paula Colburn as a secretary on 29 July 2016
...
... and 69 more events
12 Dec 1988
Return made up to 02/12/88; full list of members

14 Dec 1987
Accounts for a small company made up to 31 July 1987

14 Dec 1987
Return made up to 09/12/87; full list of members

09 Feb 1987
Accounts for a small company made up to 31 July 1986

09 Feb 1987
Return made up to 14/01/87; full list of members

GARTHCO LIMITED Charges

21 October 1994
Debenture
Delivered: 29 October 1994
Status: Satisfied on 19 October 2001
Persons entitled: John Colburn and Evelyn Colburn
Description: Fixed and floating charges over the undertaking and all…