GIGATRONIX LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 2NJ

Company number 03989729
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address ZULLARD HOUSE, 4 DOWNLEY ROAD, HAVANT, HAMPSHIRE, PO9 2NJ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 460 ; Satisfaction of charge 4 in full. The most likely internet sites of GIGATRONIX LIMITED are www.gigatronix.co.uk, and www.gigatronix.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and five months. Gigatronix Limited is a Private Limited Company. The company registration number is 03989729. Gigatronix Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Gigatronix Limited is Zullard House 4 Downley Road Havant Hampshire Po9 2nj. The company`s financial liabilities are £432.15k. It is £-70.08k against last year. The cash in hand is £125.03k. It is £-99.06k against last year. And the total assets are £615.08k, which is £-163.74k against last year. TYE, Simon is a Secretary of the company. BURTON, Colin Bruce is a Director of the company. TYE, Simon is a Director of the company. Nominee Secretary HACKETT, Christopher has been resigned. Nominee Director CHICHESTER DIRECTORS LIMITED has been resigned. Director SPARKES, Ian Frank has been resigned. The company operates in "Manufacture of electronic components".


gigatronix Key Finiance

LIABILITIES £432.15k
-14%
CASH £125.03k
-45%
TOTAL ASSETS £615.08k
-22%
All Financial Figures

Current Directors

Secretary
TYE, Simon
Appointed Date: 10 May 2000

Director
BURTON, Colin Bruce
Appointed Date: 10 May 2000
59 years old

Director
TYE, Simon
Appointed Date: 10 May 2000
59 years old

Resigned Directors

Nominee Secretary
HACKETT, Christopher
Resigned: 10 May 2000
Appointed Date: 10 May 2000

Nominee Director
CHICHESTER DIRECTORS LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

Director
SPARKES, Ian Frank
Resigned: 13 June 2003
Appointed Date: 10 May 2000
81 years old

GIGATRONIX LIMITED Events

09 Dec 2016
Total exemption full accounts made up to 30 April 2016
31 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 460

02 Feb 2016
Satisfaction of charge 4 in full
12 Jan 2016
Satisfaction of charge 3 in full
03 Nov 2015
Registration of charge 039897290005, created on 30 October 2015
...
... and 47 more events
17 May 2000
New director appointed
17 May 2000
New director appointed
17 May 2000
Director resigned
17 May 2000
Secretary resigned
10 May 2000
Incorporation

GIGATRONIX LIMITED Charges

30 October 2015
Charge code 0398 9729 0005
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 April 2010
Mortgage
Delivered: 9 April 2010
Status: Satisfied on 2 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the east side of downley road…
30 March 2010
Debenture
Delivered: 31 March 2010
Status: Satisfied on 12 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2008
Deposit agreement to secure own liabilities
Delivered: 19 February 2008
Status: Satisfied on 6 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 June 2000
Mortgage debenture
Delivered: 7 July 2000
Status: Satisfied on 11 June 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…