General information

Name:

Garness Group Ltd

Office Address:

Riverside House 11-12 Nelson Street HU1 1XE Hull

Number: 02858176

Incorporation date: 1993-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02858176 thirty one years ago, Garness Group Limited is categorised as a Private Limited Company. Its active mailing address is Riverside House, 11-12 Nelson Street Hull. This particular Garness Group Limited business functioned under three different names before. This firm was established as Garness Jones and was switched to Pathway Commercial (hull) on 2022-03-29. The company's third name was current name up till 1994. The firm's SIC and NACE codes are 41100 which means Development of building projects. Its latest financial reports cover the period up to 2023-03-31 and the most current annual confirmation statement was released on 2022-11-16.

There's 1 managing director presently leading this specific limited company, namely David G. who has been utilizing the director's duties since 1993-09-29. For two years Colin G., had been managing this limited company till the resignation 13 years ago. Furthermore another director, including Johannes V. gave up the position in 2018. Moreover, the managing director's responsibilities are often backed by a secretary - Elaine D., who was chosen by this limited company in December 2010.

  • Previous company's names
  • Garness Group Limited 2022-03-29
  • Garness Jones Limited 1997-02-13
  • Pathway Commercial (hull) Limited 1994-10-18
  • Lindonway Limited 1993-09-29

Financial data based on annual reports

Company staff

Elaine D.

Role: Secretary

Appointed: 10 December 2010

Latest update: 29 January 2024

David G.

Role: Director

Appointed: 19 November 1993

Latest update: 29 January 2024

People with significant control

Executives who have control over the firm are as follows: David G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Emma G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Emma G.
Notified on 24 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Johannes V.
Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 10th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th July 2015
Annual Accounts 24th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24th July 2013
Annual Accounts 8th July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8th July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

79 Beverley Road

Post code:

HU3 1XR

City / Town:

Hull

HQ address,
2014

Address:

79 Beverley Road

Post code:

HU3 1XR

City / Town:

Hull

HQ address,
2015

Address:

79 Beverley Road

Post code:

HU3 1XR

City / Town:

Hull

HQ address,
2016

Address:

79 Beverley Road

Post code:

HU3 1XR

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 71129 : Other engineering activities
  • 82990 : Other business support service activities not elsewhere classified
30
Company Age

Closest Companies - by postcode