UKBizDB.co.uk

GARNER OSBORNE CIRCUITS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garner Osborne Circuits Limited. The company was founded 24 years ago and was given the registration number 03814913. The firm's registered office is in NEWBURY. You can find them at Unit 10 Hambridge Business, Centre Hambridge Lane, Newbury, Berkshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:GARNER OSBORNE CIRCUITS LIMITED
Company Number:03814913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Unit 10 Hambridge Business, Centre Hambridge Lane, Newbury, Berkshire, RG14 5TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Croft Lane, Newbury, United Kingdom, RG14 1RR

Secretary02 September 1999Active
Craven Lodge, Great Common, Inkpen, Hungerford, United Kingdom, RG17 9QR

Director01 April 2009Active
Craven Lodge, Great Common, Inkpen, Hungerford, United Kingdom, RG17 9QR

Director02 September 1999Active
Unit 10 Hambridge Business, Centre Hambridge Lane, Newbury, England, RG14 5TU

Director01 November 2014Active
Unit 10 Hambridge Business, Centre Hambridge Lane, Newbury, RG14 5TU

Director31 March 2006Active
11 Croft Lane, Newbury, United Kingdom, RG14 1RR

Director05 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 July 1999Active
Saddlestone 262, Andover Road, Newbury, RG14 6PT

Director01 April 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 July 1999Active

People with Significant Control

Mr Michael John Garner
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Craven Lodge, Great Common, Hungerford, United Kingdom, RG17 9QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type full.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2021-10-04Accounts

Change account reference date company previous extended.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-23Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type medium.

Download
2015-12-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.