GARCIA TRADING ESTATE LIMITED

Register to unlock more data on OkredoRegister

GARCIA TRADING ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01959853

Incorporation date

15/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

88 Boundary Road, Hove, East Sussex BN3 7GACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1987)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/09/2023
Director's details changed for Mr Anthony Maio on 2022-12-08
dot icon11/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon26/07/2023
Termination of appointment of Michael Peter Kemp-Potter as a director on 2023-07-22
dot icon07/06/2023
Appointment of Mr Anthony Maio as a director on 2022-12-08
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon06/03/2020
Micro company accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Appointment of Mr Paul Stewart as a secretary on 2018-09-06
dot icon14/08/2018
Termination of appointment of Peter Andrew Cowley as a director on 2018-08-07
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon23/01/2018
Notification of a person with significant control statement
dot icon23/01/2018
Cessation of Andrew Lee Moreman as a person with significant control on 2017-09-02
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Withdrawal of a person with significant control statement on 2017-12-21
dot icon21/12/2017
Termination of appointment of Andrew Lee Moreman as a director on 2017-07-31
dot icon21/12/2017
Appointment of Mr Peter Andrew Cowley as a director on 2017-12-14
dot icon26/09/2017
Notification of Andrew Moreman as a person with significant control on 2016-04-06
dot icon09/08/2017
Termination of appointment of Andrew Moreland as a secretary on 2017-07-31
dot icon09/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon24/02/2017
Micro company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon21/03/2016
Appointment of Mr Andrew Moreland as a secretary on 2016-03-07
dot icon21/03/2016
Termination of appointment of Allan Charles Frank Roberts as a secretary on 2016-03-07
dot icon11/12/2015
Appointment of Mr Andrew Lee Moreman as a director on 2015-09-21
dot icon11/12/2015
Termination of appointment of Paul Leslie Slide as a director on 2015-05-29
dot icon04/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/09/2013
Termination of appointment of Richard Westmoreland as a director
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon27/08/2010
Director's details changed for Richard Tomlin on 2010-08-03
dot icon27/08/2010
Director's details changed for Allan Charles Frank Roberts on 2010-08-03
dot icon27/08/2010
Director's details changed for Steven Lidsay Cloran on 2010-08-03
dot icon27/08/2010
Director's details changed for Mr Michael Peter Kemp-Potter on 2010-08-03
dot icon18/08/2009
Return made up to 03/08/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 03/08/08; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 03/08/07; full list of members
dot icon18/07/2007
Secretary resigned;director resigned
dot icon18/07/2007
New secretary appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 03/08/06; full list of members
dot icon18/08/2005
Return made up to 03/08/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon17/08/2004
Return made up to 03/08/04; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/08/2003
Return made up to 03/08/03; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/08/2002
Return made up to 03/08/02; full list of members
dot icon25/04/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon09/08/2001
Return made up to 03/08/01; full list of members
dot icon25/06/2001
Full accounts made up to 2001-03-31
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon09/08/2000
Return made up to 03/08/00; full list of members
dot icon18/08/1999
Return made up to 03/08/99; full list of members
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon04/09/1998
Return made up to 03/08/98; no change of members
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon27/08/1997
Return made up to 03/08/97; no change of members
dot icon24/06/1997
Full accounts made up to 1997-03-31
dot icon20/08/1996
Return made up to 03/08/96; full list of members
dot icon21/06/1996
Full accounts made up to 1996-03-31
dot icon07/11/1995
Full accounts made up to 1995-03-31
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon20/09/1995
Return made up to 03/08/95; no change of members
dot icon23/08/1994
Registered office changed on 23/08/94 from: 31A goring road worthing west sussex BN12 4AR
dot icon19/08/1994
Accounts for a small company made up to 1994-03-31
dot icon19/08/1994
Return made up to 03/08/94; no change of members
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/09/1993
Return made up to 03/08/93; full list of members
dot icon01/12/1992
Return made up to 03/08/92; no change of members
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon30/06/1992
Full accounts made up to 1991-03-31
dot icon05/06/1992
Auditor's resignation
dot icon29/11/1991
Return made up to 03/08/91; no change of members
dot icon20/11/1991
Registered office changed on 20/11/91 from: 15,grafton road, worthing, west sussex. BN11 1QR
dot icon26/04/1991
Auditor's resignation
dot icon23/08/1990
Return made up to 03/08/90; full list of members
dot icon16/08/1990
Full accounts made up to 1990-03-31
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Return made up to 06/10/89; no change of members
dot icon10/01/1989
Full accounts made up to 1988-03-31
dot icon10/01/1989
Return made up to 02/12/88; no change of members
dot icon16/03/1988
Return made up to 04/03/87; full list of members
dot icon13/02/1988
Registered office changed on 13/02/88 from: liverpool chambers 8 liverpool gardens worthing west sussex BN11 1SR
dot icon12/01/1988
Full accounts made up to 1987-03-31
dot icon01/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1987
Registered office changed on 01/05/87 from: 24 grafton road worthing west sussex BN11 1QS
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
936.00
-
0.00
-
-
2022
0
3.27K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Tomlin, Richard
Director
01/09/1998 - Present
1
Kemp-Potter, Michael Peter
Director
23/08/2004 - 22/07/2023
-
Maio, Anthony
Director
08/12/2022 - Present
-
Cloran, Steven Lidsay
Director
12/06/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARCIA TRADING ESTATE LIMITED

GARCIA TRADING ESTATE LIMITED is an(a) Active company incorporated on 15/11/1985 with the registered office located at 88 Boundary Road, Hove, East Sussex BN3 7GA. There are currently 3 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 GARCIA TRADING ESTATE LIMITED?

toggle

GARCIA TRADING ESTATE LIMITED is currently Active. It was registered on 15/11/1985 .

Where is GARCIA TRADING ESTATE LIMITED located?

toggle

GARCIA TRADING ESTATE LIMITED is registered at 88 Boundary Road, Hove, East Sussex BN3 7GA.

What does GARCIA TRADING ESTATE LIMITED do?

toggle

GARCIA TRADING ESTATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GARCIA TRADING ESTATE LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.