Garmston Professional Ltd (reg no 09548958) is a private limited company established on 2015-04-18 in England. The firm can be found at Unit 11 - Mahal Business Centre, 270 St Saviours Road, Leicester LE5 4HF. Garmston Professional Ltd is operating under Standard Industrial Classification code: 82990 which means "other business support service activities not elsewhere classified".

Company details

Name Garmston Professional Ltd
Number 09548958
Date of Incorporation: April 18, 2015
End of financial year: 30 April
Address: Unit 11 - Mahal Business Centre, 270 St Saviours Road, Leicester, LE5 4HF
SIC code: 82990 - Other business support service activities not elsewhere classified

As for the 1 managing director that can be found in this enterprise, we can name: Muhammad K. (in the company from 01 October 2021). The Companies House reports 9 persons of significant control, namely: Muhammad K. has over 3/4 of shares, Muhammad A. has over 3/4 of shares, 3/4 to full of voting rights, Mohammed A. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2021-04-30 2022-04-30
Current Assets 1 1 1 1 1,580 86,301
Total Assets Less Current Liabilities 1 1 1 1 1,580 9,569
Fixed Assets - - - - - 3,115
Shareholder Funds 1 - - - - -

People with significant control

Muhammad K.
1 October 2021
Nature of control: 75,01-100% shares
Muhammad A.
12 February 2021 - 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mohammed A.
6 November 2020 - 12 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Glenn J.
16 June 2020 - 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sarah M.
28 November 2019 - 16 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Hanny A.
8 July 2019 - 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Farhan M.
9 October 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
15 March 2017 - 9 October 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
(AD01) Address change date: Tue, 28th Nov 2023. New Address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Previous address: Unit 11 - Mahal Business Centre 270 st Saviours Road Leicester Leicestershire LE5 4HF England
filed on: 28th, November 2023 | address
Free Download (2 pages)