Company NameGarratt Engineering Limited
Company StatusDissolved
Company Number06277002
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date29 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Garratt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Secretary NameMrs Anita Lynn Garratt
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMrs Anita Lynn Garratt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(11 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 29 September 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anita Lynn Garratt
50.00%
Ordinary
1 at £1David Garratt
50.00%
Ordinary

Financials

Year2014
Net Worth£35,223
Cash£24,147
Current Liabilities£20,341

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

13 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
3 July 2017Notification of Anita Garratt as a person with significant control on 12 June 2017 (2 pages)
3 July 2017Notification of David Garratt as a person with significant control on 12 June 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 July 2010Secretary's details changed for Anita Lynn Garratt on 12 June 2010 (1 page)
9 July 2010Director's details changed for David Garratt on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Anita Lynn Garratt on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 July 2009Return made up to 12/06/09; full list of members (4 pages)
5 August 2008Director appointed anita garratt (2 pages)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 July 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from 73 lowther street whitehaven cumbria CA28 7AH (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2007Incorporation (12 pages)