Company NameGarlanna (UK) Ltd.
DirectorsAlan Macnamee and Jackie Macnamee
Company StatusActive
Company Number06339428
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Previous NameGarlanna Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Macnamee
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2007(1 day after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address25 Eden Gate
Delgany
Co Wicklow
Na
Director NameJackie Macnamee
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2007(1 day after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address25 Church View
Eden Gate
Delgany
Co Wicklow
Ireland
Secretary NameAlan Macnamee
NationalityIrish
StatusCurrent
Appointed11 August 2007(1 day after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address25 Eden Gate
Delgany
Co Wicklow
Na
Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
Ratoath
County Meath
Republic Of Ireland
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Location

Registered AddressSuite 109 19 Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Alan Macnamee
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
25 April 2022Second filing of Confirmation Statement dated 31 August 2021 (3 pages)
31 January 2022Unaudited abridged accounts made up to 31 December 2020 (8 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2021Confirmation statement made on 31 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 25/04/22
(4 pages)
10 February 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
25 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 June 2019Registered office address changed from 61 Mosley Street Manchester M2 3HZ to Suite 109 19 Lever Street Manchester Manchester M1 1AN on 26 June 2019 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
7 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
(3 pages)
6 February 2018Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 November 2016Confirmation statement made on 31 August 2016 with updates (27 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 November 2016Confirmation statement made on 31 August 2016 with updates (27 pages)
4 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 March 2016Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(19 pages)
11 March 2016Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(19 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 December 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ England to 61 Mosley Street Manchester M2 3HZ on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from , 105 st Peter's Street, St Albans, Hertfordshire, AL1 3EJ, England to 61 Mosley Street Manchester M2 3HZ on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from , 105 st Peter's Street, St Albans, Hertfordshire, AL1 3EJ, England to 61 Mosley Street Manchester M2 3HZ on 13 October 2014 (2 pages)
9 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(14 pages)
9 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(14 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 December 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(14 pages)
6 December 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(14 pages)
27 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 10 August 2012 with a full list of shareholders (14 pages)
9 July 2013Annual return made up to 10 August 2012 with a full list of shareholders (14 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (14 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 17 January 2011 (1 page)
17 January 2011Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
17 January 2011Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 17 January 2011 (1 page)
17 January 2011Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 November 2009Annual return made up to 10 August 2009 (4 pages)
14 November 2009Annual return made up to 10 August 2009 (4 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
9 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
4 December 2008Return made up to 10/08/08; full list of members (7 pages)
4 December 2008Return made up to 10/08/08; full list of members (7 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007Memorandum and Articles of Association (12 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007Memorandum and Articles of Association (12 pages)
23 August 2007New director appointed (2 pages)
16 August 2007New director appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
10 August 2007Incorporation (17 pages)
10 August 2007Incorporation (17 pages)