GARAFIT SERVICES LIMITED
BRISLINGTON,


Company number 01521308
Status Active
Incorporation Date 10 October 1980
Company Type Private Limited Company
Address WILLIS HOUSE,, FLOWERS HILL,, BRISLINGTON,, BRISTOL, AVON. BS4 5JJ.
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 100 . The most likely internet sites of GARAFIT SERVICES LIMITED are www.garafitservices.co.uk, and www.garafit-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Garafit Services Limited is a Private Limited Company. The company registration number is 01521308. Garafit Services Limited has been working since 10 October 1980. The present status of the company is Active. The registered address of Garafit Services Limited is Willis House Flowers Hill Brislington Bristol Avon Bs4 5jj. The company`s financial liabilities are £41.09k. It is £6.85k against last year. And the total assets are £130.03k, which is £6.72k against last year. GARLAND, Kellianne Marie is a Secretary of the company. STEVENS, Leslie Bernard is a Director of the company. STEVENS, Mark Andrew is a Director of the company. Secretary HURLEY, Emma has been resigned. Secretary STEVENS, Mark Andrew has been resigned. Secretary STEVENS, Rae Carol has been resigned. Director HURLEY, Gary has been resigned. Director MIRFIN, Richard has been resigned. Director STEVENS, Mark Andrew has been resigned. Director THORN, Royston has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


garafit services Key Finiance

LIABILITIES £41.09k
+20%
CASH n/a
TOTAL ASSETS £130.03k
+5%
All Financial Figures

Current Directors

Secretary
GARLAND, Kellianne Marie
Appointed Date: 12 January 2010

Director

Director
STEVENS, Mark Andrew
Appointed Date: 27 September 1996
56 years old

Resigned Directors

Secretary
HURLEY, Emma
Resigned: 30 November 2008
Appointed Date: 01 September 2003

Secretary
STEVENS, Mark Andrew
Resigned: 12 January 2010
Appointed Date: 01 December 2008

Secretary
STEVENS, Rae Carol
Resigned: 01 September 2003

Director
HURLEY, Gary
Resigned: 30 November 2008
Appointed Date: 01 September 2003
59 years old

Director
MIRFIN, Richard
Resigned: 07 July 1999
Appointed Date: 27 September 1996
72 years old

Director
STEVENS, Mark Andrew
Resigned: 31 March 1996
Appointed Date: 22 July 1994
56 years old

Director
THORN, Royston
Resigned: 31 March 1996
Appointed Date: 22 July 1994
77 years old

Persons With Significant Control

Mr Mark Andrew Stevens
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Leslie Bernard Stevens
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARAFIT SERVICES LIMITED Events

23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

01 Sep 2015
Director's details changed for Mr Mark Andrew Stevens on 1 August 2015
25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
20 Aug 1987
Accounts for a small company made up to 31 March 1987

20 Aug 1987
Return made up to 31/07/87; full list of members

29 Oct 1986
Accounts for a dormant company made up to 31 March 1986

29 Oct 1986
Return made up to 31/10/86; full list of members

10 Oct 1980
Incorporation

GARAFIT SERVICES LIMITED Charges

31 October 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of flowers hill…
11 December 2001
Debenture
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1993
Mortgage
Delivered: 23 October 1993
Status: Satisfied on 22 March 2007
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the east side of flowers hill…
6 August 1985
Debenture
Delivered: 9 August 1985
Status: Satisfied on 29 October 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…