Garlington Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£651,104 -6.41%
Employees£16 -12.50%
Total assets£466,704 +50.17%

Details

Company type Private Limited Company, Active
Company Number 02906412
Record last updated Wednesday, October 16, 2013 8:03:35 PM UTC
Official Address Astec House Sedlescombe Road South St Leonards On Sea Wishing Tree
There are 8 companies registered at this street
Locality Wishing Tree
Region East Sussex, England
Postal Code TN380TA
Sector Repair of computers and peripheral equipment

Charts

Visits

GARLINGTON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-11012

Searches

GARLINGTON LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-52015-1101234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 15, 2013 Annual return Annual return
Financials Oct 12, 2012 Annual accounts Annual accounts
Registry Mar 30, 2012 Annual return Annual return
Financials Dec 28, 2011 Annual accounts Annual accounts
Registry Apr 4, 2011 Annual return Annual return
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Sep 24, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 24, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Apr 27, 2010 Annual return Annual return
Registry Apr 27, 2010 Change of particulars for director Change of particulars for director
Registry Apr 27, 2010 Change of particulars for director 2906... Change of particulars for director 2906...
Registry Mar 23, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Dec 14, 2009 Annual accounts Annual accounts
Registry Mar 18, 2009 Annual return Annual return
Registry Dec 21, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 21, 2008 Annual accounts Annual accounts
Registry Jun 19, 2008 Annual return Annual return
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Jan 21, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 29, 2007 Annual return Annual return
Registry Feb 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 29, 2006 Annual accounts Annual accounts
Registry Sep 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 2006 Annual return Annual return
Financials Jan 31, 2006 Annual accounts Annual accounts
Registry Mar 14, 2005 Annual return Annual return
Financials Sep 15, 2004 Annual accounts Annual accounts
Financials Apr 29, 2004 Annual accounts 2906... Annual accounts 2906...
Registry Apr 1, 2004 Annual return Annual return
Registry Mar 31, 2004 Appointment of a director Appointment of a director
Registry Apr 9, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 9, 2003 Annual return Annual return
Registry Apr 9, 2003 Resignation of a director Resignation of a director
Registry Mar 6, 2003 Resignation of a director 2906... Resignation of a director 2906...
Registry Feb 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 2003 Appointment of a director Appointment of a director
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Dec 17, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 4, 2002 Appointment of a secretary Appointment of a secretary
Registry Jul 4, 2002 Resignation of a secretary Resignation of a secretary
Registry Mar 15, 2002 Annual return Annual return
Registry Feb 21, 2002 Change of accounting reference date Change of accounting reference date
Financials Nov 26, 2001 Annual accounts Annual accounts
Financials Nov 19, 2001 Annual accounts 2906... Annual accounts 2906...
Registry Oct 17, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 11, 2001 Resignation of a director Resignation of a director
Registry Sep 14, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 14, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 24, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 24, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 24, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry May 31, 2001 Appointment of a director Appointment of a director
Registry May 31, 2001 Appointment of a director 2906... Appointment of a director 2906...
Registry May 21, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 21, 2001 Annual return Annual return
Registry Jul 26, 2000 Resignation of a director Resignation of a director
Registry Jul 26, 2000 Resignation of a director 2906... Resignation of a director 2906...
Registry Jun 21, 2000 Resignation of a director Resignation of a director
Registry May 30, 2000 Annual return Annual return
Registry Mar 10, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 28, 2000 Annual accounts Annual accounts
Financials Aug 19, 1999 Annual accounts 2906... Annual accounts 2906...
Registry Jul 5, 1999 Appointment of a director Appointment of a director
Registry Jun 17, 1999 Removal of secretary/director Removal of secretary/director
Registry Apr 14, 1999 Annual return Annual return
Registry Sep 3, 1998 Change of name certificate Change of name certificate
Registry Aug 26, 1998 Annual return Annual return
Registry Aug 19, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 9, 1998 Resignation of a director Resignation of a director
Financials Jul 9, 1998 Annual accounts Annual accounts
Registry May 30, 1997 Annual return Annual return
Financials May 20, 1997 Annual accounts Annual accounts
Registry Aug 20, 1996 Change of name certificate Change of name certificate
Registry Aug 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 13, 1996 Written elective resolution Written elective resolution
Registry Jun 13, 1996 Written elective resolution 2906... Written elective resolution 2906...
Registry Jun 13, 1996 Written elective resolution Written elective resolution
Registry Jun 13, 1996 Annual return Annual return
Financials Jan 16, 1996 Annual accounts Annual accounts
Registry Jun 7, 1995 Annual return Annual return
Registry May 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 3, 1995 Director resigned, new director appointed 2906... Director resigned, new director appointed 2906...
Registry May 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 10, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 14, 1994 Alter mem and arts Alter mem and arts
Registry Apr 12, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 12, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 12, 1994 Company name change Company name change
Registry Apr 11, 1994 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)