Robert Garrett (auctioneers) Limited

General information

Name:

Robert Garrett (auctioneers) Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 01030592

Incorporation date: 1971-11-10

Dissolution date: 2018-03-27

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 01030592 53 years ago, Robert Garrett (auctioneers) Limited had been a private limited company until 2018-03-27 - the time it was dissolved. Its official mailing address was 79 Caroline Street, Birmingham.

In the company, many of director's assignments had been done by Tracy A., Jennifer H., Gordon H. and Michael H.. Out of these four people, Gordon H. had been with the company the longest, having become one of the many members of directors' team 33 years ago.

Financial data based on annual reports

Company staff

Tracy A.

Role: Director

Appointed: 14 April 2006

Latest update: 21 April 2024

Jennifer H.

Role: Secretary

Appointed: 22 March 2003

Latest update: 21 April 2024

Jennifer H.

Role: Director

Appointed: 30 January 1997

Latest update: 21 April 2024

Gordon H.

Role: Director

Appointed: 26 December 1991

Latest update: 21 April 2024

Michael H.

Role: Director

Appointed: 26 December 1991

Latest update: 21 April 2024

Accounts Documents

Account next due date 31 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 09 January 2020
Return last made up date 26 December 2015
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 30 April 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 22 September 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 11 March 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Gazette Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-01-31 (AA)
filed on: 12th, May 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

School House High Street

Post code:

GL55 6AG

City / Town:

Chipping Campden

HQ address,
2015

Address:

School House High Street

Post code:

GL55 6AG

City / Town:

Chipping Campden

HQ address,
2016

Address:

7 Rochester Close Long Marston

Post code:

CV37 8WS

City / Town:

Stratford On Avon

Accountant/Auditor,
2015 - 2016

Name:

Howell Dunn & Co Limited

Address:

60 Lyde Green

Post code:

B63 2PQ

City / Town:

Halesowen

Search other companies

Services (by SIC Code)

  • 47791 : Retail sale of antiques including antique books in stores
46
Company Age

Similar companies nearby

Closest companies