Company NameGarner And Sons Limited
DirectorsMartyn John Garner and Michael Paul Garner
Company StatusActive
Company Number06474772
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Martyn John Garner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameMr Michael Paul Garner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Cottage Lees Lane
Wilmslow
Cheshire
SK9 2LR
Secretary NameMr Martyn John Garner
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE

Contact

Websitegarnerandsons.co.uk

Location

Registered Address15 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Martyn John Garner
50.00%
Ordinary
1 at £1Mr Michael Paul Garner
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,262
Cash£236,926
Current Liabilities£344,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

28 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Director's details changed for Mr Martyn John Garner on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Michael Paul Garner on 15 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Michael Paul Garner on 15 January 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Martyn John Garner on 15 January 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2009Capitals not rolled up (2 pages)
31 January 2009Capitals not rolled up (2 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
15 February 2008Registered office changed on 15/02/08 from: harrop marshall, strathblane house, ashfield road cheadle cheshire SK8 1BB (1 page)
15 February 2008Registered office changed on 15/02/08 from: harrop marshall, strathblane house, ashfield road cheadle cheshire SK8 1BB (1 page)
2 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
2 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
16 January 2008Incorporation (10 pages)
16 January 2008Incorporation (10 pages)