GARETH OWEN SERVICES LTD

Register to unlock more data on OkredoRegister

GARETH OWEN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06827238

Incorporation date

23/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Office 9 The Coach House, Desford Hall, Leicester, Leicestershire LE9 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2009)
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon15/09/2025
Micro company accounts made up to 2025-06-30
dot icon08/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon12/07/2024
Micro company accounts made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon23/08/2023
Micro company accounts made up to 2023-06-30
dot icon22/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon06/09/2022
Micro company accounts made up to 2022-06-30
dot icon09/08/2022
Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ on 2022-08-09
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon03/02/2022
Appointment of Miss Jennifer Helen Saint as a director on 2022-02-03
dot icon03/02/2022
Termination of appointment of Ronald Wyn Owen as a secretary on 2022-02-03
dot icon10/12/2021
Change of details for Jennifer Helen Saint as a person with significant control on 2021-10-06
dot icon16/08/2021
Micro company accounts made up to 2021-06-30
dot icon26/07/2021
Previous accounting period extended from 2021-02-28 to 2021-06-30
dot icon01/07/2021
Notification of Jennifer Helen Saint as a person with significant control on 2021-06-24
dot icon30/06/2021
Change of details for Mr Gareth Wyn Owen as a person with significant control on 2021-06-24
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon21/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon23/04/2020
Micro company accounts made up to 2020-02-29
dot icon09/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon18/09/2019
Registered office address changed from 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT United Kingdom to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 2019-09-18
dot icon03/04/2019
Micro company accounts made up to 2019-02-28
dot icon19/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon22/05/2018
Micro company accounts made up to 2018-02-28
dot icon08/03/2018
Registered office address changed from 119 Dorchester Road Leicester LE3 0UJ to 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT on 2018-03-08
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon26/05/2017
Micro company accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Gareth Wyn Owen on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Ronald Wyn Owen on 2010-03-10
dot icon23/02/2009
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
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
1
3.53K
-
0.00
-
-
2023
2
11.58K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Gareth Wyn
Director
23/02/2009 - Present
-
Saint, Jennifer Helen
Director
03/02/2022 - Present
-

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 GARETH OWEN SERVICES LTD

GARETH OWEN SERVICES LTD is an(a) Active company incorporated on 23/02/2009 with the registered office located at Office 9 The Coach House, Desford Hall, Leicester, Leicestershire LE9 9JJ. There are currently 2 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 GARETH OWEN SERVICES LTD?

toggle

GARETH OWEN SERVICES LTD is currently Active. It was registered on 23/02/2009 .

Where is GARETH OWEN SERVICES LTD located?

toggle

GARETH OWEN SERVICES LTD is registered at Office 9 The Coach House, Desford Hall, Leicester, Leicestershire LE9 9JJ.

What does GARETH OWEN SERVICES LTD do?

toggle

GARETH OWEN SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GARETH OWEN SERVICES LTD?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-28 with no updates.