ABOUT GARDNER MARINE DIESELS LIMITED
Gardner Marine Diesels brings together Gardner engines, original factory machinery and processes, skilled and dedicated engineers and full spare parts capabilities, most of which were lost when L.Gardner & Sons ceased engine production in 1995.
We are committed to the true values of the Gardner engine – efficiency, durability and refinement – and we carry these values through to every bolt we tighten on every engine we touch. We have the capability of servicing, overhauling and advising on every Gardner engine ever produced, backed up by our technical database, parts availability and experience.
Although we specialise in the marine industry, we are more than happy to deal with Gardner engines in industrial, automotive or locomotive applications.
We are a young and dynamic business
Welcome to Gardner Marine Diesels
We are the home of the Gardner engine, providing sales, support and servicing worldwide.
KEY FINANCES
Year
2015
Assets
£293.95k
▲ £80.98k (38.02 %)
Cash
£9.75k
▼ £-34.51k (-77.98 %)
Liabilities
£59.2k
▼ £-33.65k (-36.24 %)
Net Worth
£234.75k
▲ £114.62k (95.42 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Canterbury
- Company name
- GARDNER MARINE DIESELS LIMITED
- Company number
- 05936567
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Sep 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.gardnermarine.com
- Phones
-
+44 (0)1227 719 630
+44 (0)1227 713 476
01227 719 630
01227 713 476
+44 (0)1227 682 033
01227 682 033
08889 274 486
- Registered Address
- 4K SPARROWS WAY,
LAKESVIEW BUSINESS PARK,
HERSDEN,
KENT,
CT3 4JH
ECONOMIC ACTIVITIES
- 33150
- Repair and maintenance of ships and boats
LAST EVENTS
- 21 Oct 2016
- Confirmation statement made on 15 September 2016 with updates
- 28 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 12 Nov 2015
- Director's details changed for Michael Steel Harrison on 14 September 2015
See Also
Last update 2018
GARDNER MARINE DIESELS LIMITED DIRECTORS
Michael Steel Harrison
Acting
PSC
- Appointed
- 27 February 2007
- Occupation
- Engineer
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- 4k Sparrows Way, Lakesview Business Park, Hersden, Kent, CT3 4JH
- Country Of Residence
- United Kingdom
- Name
- HARRISON, Michael Steel
- Notified On
- 15 September 2016
- Nature Of Control
- Ownership of shares – 75% or more
Simon Ronald Thomas Backhouse
Resigned
- Appointed
- 02 January 2008
- Resigned
- 30 July 2010
- Role
- Secretary
- Address
- West End House, Coldred Road, Eythorne, Dover, Kent, CT15 4BE
- Name
- BACKHOUSE, Simon Ronald Thomas
Alan Clark
Resigned
- Appointed
- 27 February 2007
- Resigned
- 02 January 2008
- Role
- Secretary
- Address
- 14 Drove Road, Biggleswade, SG18 2HD
- Name
- CLARK, Alan
Jan Stefan Lorett
Resigned
- Appointed
- 26 September 2006
- Resigned
- 27 February 2007
- Occupation
- Manager
- Role
- Secretary
- Nationality
- British
- Address
- 131 Shakespeare Road, London, SE24 0PY
- Name
- LORETT, Jan Stefan
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 15 September 2006
- Resigned
- 15 September 2006
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 15 September 2006
- Resigned
- 15 September 2006
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.