Company NameGarcia Build Limited
Company StatusDissolved
Company Number06133507
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSNG Reids Ltd (Corporation)
StatusClosed
Appointed01 April 2022(15 years, 1 month after company formation)
Appointment Duration10 months (closed 31 January 2023)
Correspondence AddressGreengate Business Centre 2 Greengate Stree
Oldham
OL4 1FN
Director NameMr Astaire Sernalian Estwick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address6 Knowle Close
Reading
Berkshire
RG4 7LH
Director NameMr Robin Cliff Dunn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2022)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressGreengate Business Centre Greengate Street
Oldham
OL4 1FN
Secretary NameForemans Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence AddressClayton House Sandpiper Court
Chester Business Park
Chester
CH4 9QU
Wales

Location

Registered AddressGreengate Business Centre
Greengate Street
Oldham
OL4 1FN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Astair Sernalian Estwick
100.00%
Ordinary

Financials

Year2014
Net Worth£5,025
Cash£1,173
Current Liabilities£2,795

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
28 September 2020Termination of appointment of Foremans Company Services Limited as a secretary on 28 September 2020 (1 page)
28 September 2020Appointment of Mr Robin Cliff Dunn as a director on 28 September 2020 (2 pages)
28 September 2020Registered office address changed from Grove Park House 7 Grove Park Road Wrexham LL12 7AA United Kingdom to Greengate Business Centre Greengate Street Oldham OL4 1FN on 28 September 2020 (1 page)
17 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 June 2018Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Grove Park House 7 Grove Park Road Wrexham LL12 7AA on 19 June 2018 (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Director's details changed for Astaire Sernalian Estwick on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Director's details changed for Astaire Sernalian Estwick on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Secretary's details changed for Foremans Company Services Limited on 14 March 2011 (2 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Secretary's details changed for Foremans Company Services Limited on 14 March 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Secretary's details changed for Foremans Company Services Limited on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Astaire Sernalian Estwick on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Astaire Sernalian Estwick on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Foremans Company Services Limited on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 March 2009Secretary's change of particulars / foremans company services LIMITED / 20/02/2009 (1 page)
24 March 2009Secretary's change of particulars / foremans company services LIMITED / 20/02/2009 (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU (1 page)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
4 November 2008Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU (1 page)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
1 March 2007Incorporation (16 pages)
1 March 2007Incorporation (16 pages)