Company NameGarmco Europe Ltd
Company StatusActive
Company Number07511712
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 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 Mohamed Isa Ebrahim Abbas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBahraini
StatusCurrent
Appointed04 October 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleEngineer
Country of ResidenceBahrain
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Shahbaz Hussain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed24 May 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Mohamed Mustafa Mohamed Rafea
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBahraini
StatusCurrent
Appointed24 May 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChair Person
Country of ResidenceBahrain
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMr Amit Anil Kekre
StatusCurrent
Appointed24 May 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameGraham Andrew Pagett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameDr Adel Hamad Abdulrahman Hamad
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBahraini
StatusResigned
Appointed30 March 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2013)
RoleChief Executive Officer
Country of ResidenceBahrain
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameWadji Mohamed Qasim Alshirawi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBahraini
StatusResigned
Appointed30 March 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2014)
RoleGeneral Manager Sales & Marketing
Country of ResidenceBahrain
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameWilliam Ray Witherspoon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameJohn Joseph Macnamara
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2017)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameGraham Douglas Bruce
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed27 November 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2015)
RoleCEO
Country of ResidenceBahrain
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Shaikh Taj Muhammad
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed04 October 2017(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Gulf Aluminium Rolling Mill Bsc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£3,982
Current Liabilities£15,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
28 September 2023Appointment of Mr Hasan Qarooni as a director on 4 May 2023 (2 pages)
28 September 2023Termination of appointment of Mohamed Isa Ebrahim Abbas as a director on 4 May 2023 (1 page)
6 March 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
9 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 June 2021Appointment of Mr Shahbaz Hussain as a director on 24 May 2021 (2 pages)
7 June 2021Director's details changed for Mr Mohamed Mustafa Mohamed Rafea on 7 June 2021 (2 pages)
7 June 2021Termination of appointment of Shaikh Taj Muhammad as a director on 21 April 2021 (1 page)
7 June 2021Appointment of Mr Mohamed Mustafa Mohamed Rafea as a director on 24 May 2021 (2 pages)
7 June 2021Appointment of Mr Amit Anil Kekre as a secretary on 24 May 2021 (2 pages)
4 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
8 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 October 2017Appointment of Mr Shaikh Taj Muhammad as a director on 4 October 2017 (2 pages)
10 October 2017Appointment of Mr Mohamed Isa Ebrahim Abbas as a director on 4 October 2017 (2 pages)
10 October 2017Appointment of Mr Shaikh Taj Muhammad as a director on 4 October 2017 (2 pages)
10 October 2017Appointment of Mr Mohamed Isa Ebrahim Abbas as a director on 4 October 2017 (2 pages)
13 September 2017Termination of appointment of John Joseph Macnamara as a director on 15 July 2017 (1 page)
13 September 2017Termination of appointment of John Joseph Macnamara as a director on 15 July 2017 (1 page)
22 May 2017Termination of appointment of William Ray Witherspoon as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of William Ray Witherspoon as a director on 22 May 2017 (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 March 2015Termination of appointment of Graham Douglas Bruce as a director on 26 February 2015 (2 pages)
18 March 2015Termination of appointment of Graham Douglas Bruce as a director on 26 February 2015 (2 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(6 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(6 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(6 pages)
22 September 2014Termination of appointment of Wadji Mohamed Qasim Alshirawi as a director on 1 August 2014 (2 pages)
22 September 2014Termination of appointment of Wadji Mohamed Qasim Alshirawi as a director on 1 August 2014 (2 pages)
22 September 2014Termination of appointment of Wadji Mohamed Qasim Alshirawi as a director on 1 August 2014 (2 pages)
21 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
16 December 2013Appointment of Graham Douglas Bruce as a director (3 pages)
16 December 2013Appointment of Graham Douglas Bruce as a director (3 pages)
6 December 2013Termination of appointment of Adel Hamad as a director (2 pages)
6 December 2013Termination of appointment of Adel Hamad as a director (2 pages)
5 September 2013Termination of appointment of Graham Andrew Pagett as a director (2 pages)
5 September 2013Termination of appointment of Graham Andrew Pagett as a director (2 pages)
12 June 2013Appointment of John Joseph Macnamara as a director (3 pages)
12 June 2013Appointment of John Joseph Macnamara as a director (3 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
17 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
27 February 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
27 February 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages)
11 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,000
(4 pages)
11 April 2011Appointment of Wadji Mohamed Qasim Alshirawi as a director (3 pages)
11 April 2011Appointment of Wadji Mohamed Qasim Alshirawi as a director (3 pages)
11 April 2011Appointment of William Ray Witherspoon as a director (3 pages)
11 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 1,000
(4 pages)
11 April 2011Appointment of Dr Adel Hamad Abdulrahman Hamad as a director (3 pages)
11 April 2011Appointment of William Ray Witherspoon as a director (3 pages)
11 April 2011Appointment of Dr Adel Hamad Abdulrahman Hamad as a director (3 pages)
1 February 2011Incorporation (34 pages)
1 February 2011Incorporation (34 pages)