Alston Garrard & Co Limited

General information

Name:

Alston Garrard & Co Ltd

Office Address:

25 Grosvenor Road Wrexham LL11 1BT

Number: 04831472

Incorporation date: 2003-07-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alston Garrard & started its operations in 2003 as a Private Limited Company under the ID 04831472. This particular company has been prospering for 21 years and the present status is active. This company's office is registered in Wrexham at 25 Grosvenor Road. You could also find the company by the area code, LL11 1BT. This business's SIC code is 46460: Wholesale of pharmaceutical goods. Alston Garrard & Co Ltd reported its account information for the financial period up to 2022-12-31. The latest annual confirmation statement was released on 2023-03-23.

The corporation has obtained four trademarks, all are valid. The first trademark was registered in 2013. The trademark which will expire sooner, i.e. in April, 2023 is VITAHEALTH.

Saul G. is the company's individual director, who was arranged to perform management duties in 2003 in July. Since 2003 Robert G., had been performing the duties for the firm up until the resignation on Thursday 4th July 2019.

Trade marks

Trademark UK00003001221
Trademark image:-
Trademark name:VITAHEALTH
Status:Registered
Filing date:2013-04-08
Date of entry in register:2013-08-09
Renewal date:2023-04-08
Owner name:Alston Garrard & Co Limited
Owner address:25 Grosvenor Road, Wrexham, Wales, United Kingdom, LL11 1BT
Trademark UK00003046602
Trademark image:-
Trademark name:VITA HEALTH JOINTCARE
Status:Application Published
Filing date:2014-03-13
Owner name:Alston Garrard & Co Limited
Owner address:25 Grosvenor Road, Wrexham, Wales, United Kingdom, LL11 1BT
Trademark UK00003003761
Trademark image:-
Trademark name:VITAHEALTH JOINTCARE
Status:Registered
Filing date:2013-04-25
Date of entry in register:2013-10-18
Renewal date:2023-04-25
Owner name:Alston Garrard & Co Limited
Owner address:25 Grosvenor Road, Wrexham, Wales, United Kingdom, LL11 1BT
Trademark UK00003019145
Trademark image:-
Trademark name:VITA HEALTH
Status:Registered
Filing date:2013-08-21
Date of entry in register:2013-12-20
Renewal date:2023-08-21
Owner name:Alston Garrard & Co Limited
Owner address:25 Grosvenor Road, Wrexham, Wales, United Kingdom, LL11 1BT

Financial data based on annual reports

Company staff

Saul G.

Role: Director

Appointed: 14 July 2003

Latest update: 10 April 2024

People with significant control

Saul G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Saul G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Walter G.
Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
20
Company Age

Closest companies