General information

Name:

Mike Garwood Limited

Office Address:

South Lodge, Winchfield Hartley Wintley RG27 8BX Hampshire

Number: 05156943

Incorporation date: 2004-06-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 marks the founding of Mike Garwood Ltd, the firm registered at South Lodge, Winchfield, Hartley Wintley, Hampshire. That would make twenty years Mike Garwood has existed on the market, as it was established on 2004-06-17. Its registered no. is 05156943 and its post code is RG27 8BX. This business's principal business activity number is 46140, that means Agents involved in the sale of machinery, industrial equipment, ships and aircraft. March 31, 2022 is the last time account status updates were filed.

2 transactions have been registered in 2012 with a sum total of £3,936. In 2010 there were less transactions (exactly 1) that added up to £529. Cooperation with the Hampshire County Council council covered the following areas: Workshop Spares & Consumables and Repair & Maintenance - Vehicles & Plant.

This company has 1 managing director currently managing the limited company, specifically Michael G. who's been doing the director's obligations since 2004-06-17. In addition, the managing director's efforts are regularly aided with by a secretary - Sarah G., who was officially appointed by this limited company in December 2022.

Financial data based on annual reports

Company staff

Sarah G.

Role: Secretary

Appointed: 30 December 2022

Latest update: 18 April 2024

Michael G.

Role: Director

Appointed: 21 June 2004

Latest update: 18 April 2024

People with significant control

Executives who control the firm include: Sarah G. owns 1/2 or less of company shares. Michael G. owns over 1/2 to 3/4 of company shares .

Sarah G.
Notified on 30 December 2022
Nature of control:
1/2 or less of shares
Michael G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 9 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 9 December 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 16 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hampshire County Council 2 £ 3 936.09
2012-12-31 2208992848 £ 3 089.00 Workshop Spares & Consumables
2012-10-15 2208795433 £ 847.09 Workshop Spares & Consumables
2010 Hampshire County Council 1 £ 529.00
2010-06-16 2206457424 £ 529.00 Repair & Maintenance - Vehicles & Plant

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 33120 : Repair of machinery
  • 46610 : Wholesale of agricultural machinery, equipment and supplies
19
Company Age

Similar companies nearby

Closest companies