Garnett Keeler Public Relations Limited CARSHALTON


Garnett Keeler Public Relations started in year 1973 as Private Limited Company with registration number 01141919. The Garnett Keeler Public Relations company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Carshalton at Inver House. Postal code: SM5 3PG. Since Thursday 6th March 2003 Garnett Keeler Public Relations Limited is no longer carrying the name Garnett-keeler Public Relations.

Currently there are 3 directors in the the company, namely James K., Wendy K. and Michael G.. In addition one secretary - Hannah K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James K. who worked with the the company until 30 September 2022.

Garnett Keeler Public Relations Limited Address / Contact

Office Address Inver House
Office Address2 37-39 Pound Street
Town Carshalton
Post code SM5 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01141919
Date of Incorporation Fri, 26th Oct 1973
Industry Public relations and communications activities
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Hannah K.

Position: Secretary

Appointed: 30 September 2022

James K.

Position: Director

Appointed: 01 July 2005

Wendy K.

Position: Director

Appointed: 03 July 1992

Michael G.

Position: Director

Appointed: 03 July 1992

James K.

Position: Secretary

Appointed: 01 February 2005

Resigned: 30 September 2022

David B.

Position: Director

Appointed: 03 July 1992

Resigned: 12 April 2012

Violet G.

Position: Director

Appointed: 03 July 1992

Resigned: 01 February 2005

Philip G.

Position: Director

Appointed: 03 July 1992

Resigned: 16 June 2006

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Michael G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Wendy K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James K., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Wendy K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James K.

Notified on 1 June 2018
Ceased on 14 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Garnett-keeler Public Relations March 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand302 977294 029
Current Assets809 330688 070
Debtors506 353394 041
Net Assets Liabilities506 729528 106
Other Debtors12 9422 252
Property Plant Equipment141 379189 657
Other
Accrued Liabilities Deferred Income256 293188 853
Accumulated Depreciation Impairment Property Plant Equipment163 210197 874
Additions Other Than Through Business Combinations Property Plant Equipment 97 804
Corporation Tax Payable32 11640 711
Creditors424 148324 073
Future Minimum Lease Payments Under Non-cancellable Operating Leases416 874 
Increase From Depreciation Charge For Year Property Plant Equipment 43 940
Net Current Assets Liabilities385 182363 997
Number Shares Issued Fully Paid 2 500
Other Creditors22 6166 546
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 276
Other Disposals Property Plant Equipment 14 862
Other Taxation Social Security Payable35 99210 230
Par Value Share 1
Prepayments Accrued Income49 86656 444
Property Plant Equipment Gross Cost304 589387 531
Provisions For Liabilities Balance Sheet Subtotal19 83225 548
Total Assets Less Current Liabilities526 561553 654
Trade Creditors Trade Payables77 13177 733
Trade Debtors Trade Receivables443 545335 345

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download

Company search