GARANCIE LIMITED

Register to unlock more data on OkredoRegister

GARANCIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06783455

Incorporation date

06/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sackville House, 55 Buckhurst Avenue, Sevenoaks TN13 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon22/03/2026
Director's details changed for Mr Barnabas Varga on 2026-03-01
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon23/06/2025
Registered office address changed from 160 London Road Sevenoaks TN13 1BT England to Sackville House 55 Buckhurst Avenue Sevenoaks TN13 1LZ on 2025-06-23
dot icon03/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon25/03/2024
Appointment of Mr Michael Christopher John Whittington as a director on 2024-03-20
dot icon08/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon10/12/2019
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL to 160 London Road Sevenoaks TN13 1BT on 2019-12-10
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/02/2015
Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2015-02-08
dot icon15/01/2015
All of the property or undertaking has been released from charge 1
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/02/2013
Particulars of variation of rights attached to shares
dot icon20/02/2013
Change of share class name or designation
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon20/02/2013
Resolutions
dot icon07/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2011
Appointment of Elizabeth Clark as a director
dot icon10/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/09/2010
Previous accounting period extended from 2010-01-31 to 2010-06-30
dot icon06/04/2010
Appointment of Mr Hedley Stuart Clark as a director
dot icon03/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Barnabas Varga on 2010-02-03
dot icon03/02/2010
Registered office address changed from 61 Bayham Road Sevenoaks Kent TN13 3XD United Kingdom on 2010-02-03
dot icon06/01/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hedley Stuart Clark
Director
01/04/2010 - Present
17
Whittington, Michael Christopher John
Director
20/03/2024 - Present
7
Clark, Elizabeth Ann
Director
01/02/2011 - Present
2
Varga, Barnabas
Director
06/01/2009 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARANCIE LIMITED

GARANCIE LIMITED is an(a) Active company incorporated on 06/01/2009 with the registered office located at Sackville House, 55 Buckhurst Avenue, Sevenoaks TN13 1LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARANCIE LIMITED?

toggle

GARANCIE LIMITED is currently Active. It was registered on 06/01/2009 .

Where is GARANCIE LIMITED located?

toggle

GARANCIE LIMITED is registered at Sackville House, 55 Buckhurst Avenue, Sevenoaks TN13 1LZ.

What does GARANCIE LIMITED do?

toggle

GARANCIE LIMITED operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for GARANCIE LIMITED?

toggle

The latest filing was on 22/03/2026: Director's details changed for Mr Barnabas Varga on 2026-03-01.