Garlill Limited SANDY


Founded in 2016, Garlill, classified under reg no. 10454936 is an active company. Currently registered at 1 Cambridge Road SG19 1JE, Sandy the company has been in the business for eight years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 2 directors in the the firm, namely Janita D. and Gary D.. In addition one secretary - Janita D. - is with the company. As of 5 May 2024, there was 1 ex director - Christopher D.. There were no ex secretaries.

Garlill Limited Address / Contact

Office Address 1 Cambridge Road
Town Sandy
Post code SG19 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10454936
Date of Incorporation Tue, 1st Nov 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Janita D.

Position: Director

Appointed: 29 December 2021

Gary D.

Position: Director

Appointed: 01 November 2016

Janita D.

Position: Secretary

Appointed: 01 November 2016

Christopher D.

Position: Director

Appointed: 01 November 2016

Resigned: 08 June 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Janita D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Janita D.

Notified on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Gary D.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher D.

Notified on 1 November 2016
Ceased on 8 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets153 762155 796156 380164 392643 985407 114
Net Assets Liabilities-7 001-18 334-30 074-39 838-56 272-106 649
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9741 0141 9061 2506 0191 300
Average Number Employees During Period111222
Creditors47 51260 12971 15389 231581 439398 291
Fixed Assets2 2801 5701 064808554385
Net Current Assets Liabilities106 25095 66785 32575 16163 7508 823
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  98 1 204 
Total Assets Less Current Liabilities108 53097 23786 38975 96964 3049 208
Advances Credits Directors39 51250 88961 28987 702182 03410 867
Advances Credits Made In Period Directors39 51211 37710 40026 41394 332 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 23rd August 2023
filed on: 26th, September 2023
Free Download (3 pages)

Company search