GARMET LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » IP24 1HG

Company number 01082448
Status Active
Incorporation Date 17 November 1972
Company Type Private Limited Company
Address ST.HELEN'S WAY, THETFORD, NORFOLK, IP24 1HG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of GARMET LIMITED are www.garmet.co.uk, and www.garmet.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-two years and eleven months. The distance to to Brandon Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garmet Limited is a Private Limited Company. The company registration number is 01082448. Garmet Limited has been working since 17 November 1972. The present status of the company is Active. The registered address of Garmet Limited is St Helen S Way Thetford Norfolk Ip24 1hg. The company`s financial liabilities are £491.87k. It is £152.36k against last year. The cash in hand is £164.67k. It is £52.75k against last year. And the total assets are £1070.46k, which is £206.98k against last year. DIXON, Gary Edward is a Secretary of the company. DIXON, Gary Edward is a Director of the company. GOODMAN, Jolyon Michael is a Director of the company. Secretary BAILEY, Richard Francis has been resigned. Secretary WARNER, David Ian has been resigned. Director BAILEY, Richard Francis has been resigned. Director DIXON, David Edward has been resigned. Director WARNER, David Ian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


garmet Key Finiance

LIABILITIES £491.87k
+44%
CASH £164.67k
+47%
TOTAL ASSETS £1070.46k
+23%
All Financial Figures

Current Directors

Secretary
DIXON, Gary Edward
Appointed Date: 06 October 2004

Director
DIXON, Gary Edward
Appointed Date: 11 August 2004
51 years old

Director
GOODMAN, Jolyon Michael
Appointed Date: 25 November 2011
53 years old

Resigned Directors

Secretary
BAILEY, Richard Francis
Resigned: 06 October 2004
Appointed Date: 01 November 2001

Secretary
WARNER, David Ian
Resigned: 12 December 2001

Director
BAILEY, Richard Francis
Resigned: 06 October 2004
Appointed Date: 01 November 2001
77 years old

Director
DIXON, David Edward
Resigned: 25 November 2011
76 years old

Director
WARNER, David Ian
Resigned: 12 December 2001
77 years old

Persons With Significant Control

Garmet Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARMET LIMITED Events

01 Dec 2016
Confirmation statement made on 16 October 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 July 2015
25 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 July 2014
21 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100

...
... and 84 more events
25 Nov 1987
Accounts for a small company made up to 30 April 1987

15 Apr 1987
Return made up to 15/10/86; full list of members

14 Nov 1986
Accounts for a small company made up to 30 April 1986

14 Nov 1986
Return made up to 15/10/85; full list of members

17 Nov 1972
Incorporation

GARMET LIMITED Charges

28 February 2013
All assets debenture
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 July 2012
Tenancy agreement
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Breckland District Council
Description: The "deposited sum".. See image for full details.
13 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2002
Debenture
Delivered: 25 November 2002
Status: Satisfied on 16 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1990
Mortgage
Delivered: 14 February 1990
Status: Satisfied on 28 November 2002
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a: area 23 fison way industrial estate…
30 March 1989
Single debenture
Delivered: 3 April 1989
Status: Satisfied on 26 November 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…