Company NameGarry Usherwood Associates Limited
DirectorsGarry Desmond Benjamin Usherwood and Pamela Joyce Usherwood
Company StatusActive
Company Number06108321
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Garry Desmond Benjamin Usherwood
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
59 Northcote Road
Wallasey
Merseyside
CH45 8LQ
Wales
Director NameMrs Pamela Joyce Usherwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
59 Northcote Road
Wallasey
Merseyside
CH45 8LQ
Wales
Secretary NameMrs Pamela Joyce Usherwood
NationalityBritish
StatusCurrent
Appointed19 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
59 Northcote Road
Wallasey
Merseyside
CH45 8LQ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegualimited.co.uk
Telephone0151 6383484
Telephone regionLiverpool

Location

Registered AddressThe Old Barn, 59 Northcote Road
Wallasey
Wirral
CH45 8LQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Shareholders

50 at £1Garry Desmond Benjamin Usherwood
50.00%
Ordinary
50 at £1Pamela Joyce Usherwood
50.00%
Ordinary

Financials

Year2014
Net Worth£1,645
Cash£53,249
Current Liabilities£70,806

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

16 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (1 page)
2 October 2017Micro company accounts made up to 31 March 2017 (1 page)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Garry Desmond Benjamin Usherwood on 14 February 2010 (2 pages)
11 May 2010Director's details changed for Pamela Joyce Usherwood on 14 February 2010 (2 pages)
11 May 2010Director's details changed for Garry Desmond Benjamin Usherwood on 14 February 2010 (2 pages)
11 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Pamela Joyce Usherwood on 14 February 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 25/03/09; full list of members (5 pages)
3 April 2009Return made up to 25/03/09; full list of members (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 15/02/08; full list of members (7 pages)
27 August 2008Return made up to 15/02/08; full list of members (7 pages)
20 August 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
20 August 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
27 March 2007Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2007Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007New director appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
15 February 2007Incorporation (9 pages)
15 February 2007Incorporation (9 pages)