-
GARRETT TURBO LTD - Unit E7 Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, Stockport, United Kingdom
Company Information
- Company registration number
- 11235258
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit E7 Countess Avenue
- Stanley Green Retail Park
- Cheadle Hulme
- Stockport
- SK8 6QS
- United Kingdom Unit E7 Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, Stockport, SK8 6QS, United Kingdom UK
Management
- Managing Directors
- JAMES, Russell
- NORTON, Mark
- VAN HIMBEECK, Koenraad
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-03-05
- Age Of Company 2018-03-05 6 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Garrett Motion Inc.
- -
- -
- -
- Garrett Ts Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-03-18
- Last Date: 2021-03-04
-
GARRETT TURBO LTD Company Description
- GARRETT TURBO LTD is a ltd registered in United Kingdom with the Company reg no 11235258. Its current trading status is "live". It was registered 2018-03-05. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Unit E7 Countess Avenue .
Get GARRETT TURBO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Garrett Turbo Ltd - Unit E7 Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, Stockport, United Kingdom
- 2018-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GARRETT TURBO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
cessation-of-a-person-with-significant-control (2021-11-23) - PSC07
-
confirmation-statement-with-no-updates (2021-03-22) - CS01
-
mortgage-satisfy-charge-full (2021-08-16) - MR04
-
change-person-director-company-with-change-date (2021-06-01) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-10) - MR01
-
resolution (2021-09-06) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-11-23) - PSC02
-
memorandum-articles (2021-09-06) - MA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-07-29) - AA
-
termination-director-company-with-name-termination-date (2020-06-05) - TM01
-
appoint-person-director-company-with-name-date (2020-06-04) - AP01
-
confirmation-statement-with-updates (2020-03-05) - CS01
-
accounts-with-accounts-type-full (2020-01-06) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-06-13) - AA01
-
confirmation-statement-with-updates (2019-03-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-19) - AD01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-12) - MR01
-
cessation-of-a-person-with-significant-control (2018-10-11) - PSC07
-
termination-director-company-with-name-termination-date (2018-10-09) - TM01
-
appoint-person-director-company-with-name-date (2018-10-09) - AP01
-
incorporation-company (2018-03-05) - NEWINC
-
notification-of-a-person-with-significant-control (2018-10-10) - PSC02