General information

Name:

Garr Ltd

Office Address:

The Old Vicarage East Kirkby PE23 4BX Spilsby

Number: 08159529

Incorporation date: 2012-07-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

08159529 is a registration number assigned to Garr Limited. This company was registered as a Private Limited Company on Fri, 27th Jul 2012. This company has been active on the market for the last twelve years. The company can be contacted at The Old Vicarage East Kirkby in Spilsby. It's area code assigned to this place is PE23 4BX. The firm's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022/07/31 is the last time when company accounts were reported.

There is one director now managing the firm, namely Mark S. who has been doing the director's obligations since Fri, 27th Jul 2012. That firm had been led by Lesley S. until September 2023.

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

Financial data based on annual reports

Company staff

Mark S.

Role: Secretary

Appointed: 27 July 2012

Latest update: 5 January 2024

Mark S.

Role: Director

Appointed: 27 July 2012

Latest update: 5 January 2024

People with significant control

Lesley S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark S.
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 27 July 2012
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 April 2015
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 21 May 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 21 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
13th September 2023 - the day director's appointment was terminated (TM01)
filed on: 16th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Duncan & Toplis Limited

Address:

Enterprise Way Pinchbeck

Post code:

PE11 3YR

City / Town:

Spalding

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies