-
GARMAR SERVICES LIMITED - MILFORD COTTAGE CROSS END LANE, THURLEIGH, BEDFORD, United Kingdom
Company Information
- Company registration number
- 06771262
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- MILFORD COTTAGE CROSS END LANE
- THURLEIGH
- BEDFORD
- MK44 2ED MILFORD COTTAGE CROSS END LANE, THURLEIGH, BEDFORD, MK44 2ED UK
Management
- Managing Directors
- MARK YEOMAN KITELEY
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-12-11
- Age Of Company 2008-12-11 15 years
- SIC/NACE
- 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Ownership
- Beneficial Owners
- Mr Mark Yeoman Kiteley
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2017-12-11
-
GARMAR SERVICES LIMITED Company Description
- GARMAR SERVICES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06771262. Its current trading status is "live". It was registered 2008-12-11. It has declared SIC or NACE codes as "46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2017-12-11.It can be contacted at Milford Cottage Cross End Lane .
Get GARMAR SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Garmar Services Limited - MILFORD COTTAGE CROSS END LANE, THURLEIGH, BEDFORD, United Kingdom
- 2008-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GARMAR SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES (2018-01-16) - CS01
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES (2017-01-23) - CS01
-
31/03/17 TOTAL EXEMPTION FULL (2017-12-21) - AA
keyboard_arrow_right 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-22) - AA
-
31/03/15 TOTAL EXEMPTION SMALL (2016-01-07) - AA
keyboard_arrow_right 2015
-
11/12/15 FULL LIST (2015-12-15) - AR01
-
11/12/14 FULL LIST (2015-01-07) - AR01
-
31/03/14 TOTAL EXEMPTION SMALL (2015-01-06) - AA
keyboard_arrow_right 2014
-
31/03/13 TOTAL EXEMPTION SMALL (2014-01-04) - AA
keyboard_arrow_right 2013
-
11/12/13 FULL LIST (2013-12-13) - AR01
-
31/03/12 TOTAL EXEMPTION SMALL (2013-01-06) - AA
-
11/12/12 FULL LIST (2013-01-02) - AR01
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR ROGER EDBROOKE (2012-07-13) - TM01
-
11/12/11 FULL LIST (2012-01-03) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR GARY RICHARDS (2012-01-03) - TM01
-
31/03/11 TOTAL EXEMPTION SMALL (2012-01-06) - AA
keyboard_arrow_right 2011
-
PREVEXT FROM 31/12/2010 TO 31/03/2011 (2011-09-29) - AA01
-
11/12/10 FULL LIST (2011-02-23) - AR01
keyboard_arrow_right 2010
-
31/12/09 TOTAL EXEMPTION SMALL (2010-09-16) - AA
-
11/12/09 FULL LIST (2010-01-08) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARDS / 01/12/2009 (2010-01-08) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MARK YEOMAN KITELEY / 01/12/2009 (2010-01-08) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL EDBROOKE / 01/12/2009 (2010-01-08) - CH01
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-12-11) - NEWINC