Company NameGarner Town Planning Limited
DirectorPhilip Garner
Company StatusActive
Company Number04423934
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Garner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
Secretary NameShona Mary Garner
NationalityBritish
StatusCurrent
Appointed21 May 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitegarnertownplanning.co.uk
Telephone07 973976935
Telephone regionMobile

Location

Registered Address24a Market Street
Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Philip Garner
60.00%
Ordinary
40 at £1Shona Garner
40.00%
Ordinary

Financials

Year2014
Net Worth£41,925
Cash£38,711
Current Liabilities£19,258

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
5 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 October 2022Secretary's details changed for Shona Mary Garner on 27 October 2022 (1 page)
27 October 2022Director's details changed for Mr Philip George Garner on 27 October 2022 (2 pages)
27 October 2022Change of details for Mr Philip George Garner as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 24a Market Street Disley Stockport Cheshire SK12 2AA on 27 October 2022 (1 page)
27 October 2022Change of details for Mrs. Shona Mary Garner as a person with significant control on 27 October 2022 (2 pages)
19 August 2022Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED to 272 Manchester Road Droylsden Manchester M43 6PW on 19 August 2022 (1 page)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Secretary's details changed for Shona Mary Garner on 19 December 2014 (1 page)
5 May 2015Director's details changed for Philip George Garner on 19 December 2014 (2 pages)
5 May 2015Registered office address changed from 52 Windermere Road, High Lane Stockport Cheshire SK6 8AJ to High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 52 Windermere Road, High Lane Stockport Cheshire SK6 8AJ to High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 52 Windermere Road, High Lane Stockport Cheshire SK6 8AJ to High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 5 May 2015 (1 page)
5 May 2015Director's details changed for Philip George Garner on 19 December 2014 (2 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Secretary's details changed for Shona Mary Garner on 19 December 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Change of share class name or designation (2 pages)
27 February 2014Change of share class name or designation (2 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 May 2009Return made up to 24/04/09; full list of members (3 pages)
19 May 2009Return made up to 24/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 July 2007Return made up to 24/04/07; full list of members (2 pages)
20 July 2007Return made up to 24/04/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Location of register of members (1 page)
26 April 2006Return made up to 24/04/06; full list of members (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 52 windermere road, high lane stockport cheshire SK6 8AJ (1 page)
26 April 2006Location of debenture register (1 page)
26 April 2006Location of debenture register (1 page)
26 April 2006Location of register of members (1 page)
26 April 2006Registered office changed on 26/04/06 from: 52 windermere road, high lane stockport cheshire SK6 8AJ (1 page)
26 April 2006Return made up to 24/04/06; full list of members (2 pages)
16 November 2005Registered office changed on 16/11/05 from: mitchell charlesworth 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page)
16 November 2005Registered office changed on 16/11/05 from: mitchell charlesworth 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page)
27 April 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 August 2004Return made up to 24/04/04; full list of members (6 pages)
17 August 2004Return made up to 24/04/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 June 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
27 June 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
16 May 2003Return made up to 24/04/03; full list of members (6 pages)
16 May 2003Return made up to 24/04/03; full list of members (6 pages)
9 January 2003Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2003Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Company name changed bursea LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed bursea LIMITED\certificate issued on 22/08/02 (2 pages)
27 May 2002Secretary resigned (2 pages)
27 May 2002Registered office changed on 27/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
27 May 2002Director resigned (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
24 April 2002Incorporation (11 pages)
24 April 2002Incorporation (11 pages)