Company NameGarrett Motors Limited
DirectorAlan Garrett
Company StatusActive
Company Number05363474
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Garrett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Burtons Lane
Chalfont St. Giles
HP8 4BB
Secretary NameKimberley Garrett
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOakwood Burtons Lane
Chalfont St. Giles
HP8 4BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address81 Joel Street
Northwood
Middlesex
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

1 at £1Alan Garrett
50.00%
Ordinary
1 at £1Kimberley Garrett
50.00%
Ordinary A

Financials

Year2014
Net Worth-£36,650
Cash£9,289
Current Liabilities£36,253

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
1 March 2024Change of details for Mr Allan Garrett as a person with significant control on 1 March 2024 (2 pages)
1 March 2024Director's details changed for Mr Alan Garrett on 1 March 2024 (2 pages)
1 March 2024Secretary's details changed for Kimberley Garrett on 1 March 2024 (1 page)
1 March 2024Director's details changed for Mr Alan Garrett on 1 March 2024 (2 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 May 2023Notification of Kimberley Garrett as a person with significant control on 1 July 2016 (2 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 14 February 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)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 29 December 2011 (1 page)
29 December 2011Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 29 December 2011 (1 page)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
27 September 2007Registered office changed on 27/09/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
27 September 2007Registered office changed on 27/09/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 April 2007Ad 31/01/07--------- £ si 1@1 (2 pages)
14 April 2007Ad 31/01/07--------- £ si 1@1 (2 pages)
19 March 2007Return made up to 14/02/07; full list of members (2 pages)
19 March 2007Return made up to 14/02/07; full list of members (2 pages)
16 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 March 2006Return made up to 14/02/06; full list of members (2 pages)
8 March 2006Return made up to 14/02/06; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
14 February 2005Incorporation (20 pages)
14 February 2005Incorporation (20 pages)