Company NameGarig Limited
DirectorShirley Taylor
Company StatusActive
Company Number05751125
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Shirley Taylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(5 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield House Moorcock Avenue
Pendlebury
Manchester
M27 8UN
Director NameCraig Kenneth Taylor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorcock Avenue
Pendlebury
Swinton
Manchester
M27 8UN
Director NameGary Thomas Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield House
Moorcock Avenue Pendlebury
Swinton
Manchester
M27 2UX
Secretary NameGary Thomas Taylor
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield House
Moorcock Avenue Pendlebury
Swinton
Manchester
M27 2UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressReedham House, 31 King Street
West, Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mrs Shirley Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£9,835
Current Liabilities£2,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

19 November 2013Delivered on: 22 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
28 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
16 March 2016Micro company accounts made up to 30 March 2015 (5 pages)
16 March 2016Micro company accounts made up to 30 March 2015 (5 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Registration of charge 057511250001 (8 pages)
22 November 2013Registration of charge 057511250001 (8 pages)
12 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
11 July 2013Termination of appointment of Gary Taylor as a secretary (1 page)
11 July 2013Termination of appointment of Gary Taylor as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
11 April 2011Termination of appointment of Gary Taylor as a director (2 pages)
11 April 2011Appointment of Shirley Taylor as a director (3 pages)
11 April 2011Appointment of Shirley Taylor as a director (3 pages)
11 April 2011Termination of appointment of Craig Taylor as a director (2 pages)
11 April 2011Termination of appointment of Craig Taylor as a director (2 pages)
11 April 2011Termination of appointment of Gary Taylor as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for Craig Kenneth Taylor on 21 March 2010 (2 pages)
27 April 2010Director's details changed for Craig Kenneth Taylor on 21 March 2010 (2 pages)
27 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Craig Kenneth Taylor on 8 May 2009 (1 page)
13 April 2010Director's details changed for Craig Kenneth Taylor on 8 May 2009 (1 page)
13 April 2010Director's details changed for Craig Kenneth Taylor on 8 May 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 21/03/09; full list of members (4 pages)
15 June 2009Director's change of particulars / craig taylor / 20/01/2009 (1 page)
15 June 2009Return made up to 21/03/09; full list of members (4 pages)
15 June 2009Director's change of particulars / craig taylor / 20/01/2009 (1 page)
15 June 2009Director and secretary's change of particulars / gary taylor / 22/03/2008 (1 page)
15 June 2009Director and secretary's change of particulars / gary taylor / 22/03/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 21/03/08; full list of members (4 pages)
16 July 2008Return made up to 21/03/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Return made up to 21/03/07; full list of members (3 pages)
28 June 2007Return made up to 21/03/07; full list of members (3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (16 pages)
21 March 2006Incorporation (16 pages)