A.H.GARNER LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6GR

Company number 00465648
Status Active
Incorporation Date 12 March 1949
Company Type Private Limited Company
Address 14 PARK ROW, NOTTINGHAM, ENGLAND, NG1 6GR
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 24 January 2017 with updates; Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2 August 2016. The most likely internet sites of A.H.GARNER LIMITED are www.ahgarner.co.uk, and www.a-h-garner.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-six years and seven months. A H Garner Limited is a Private Limited Company. The company registration number is 00465648. A H Garner Limited has been working since 12 March 1949. The present status of the company is Active. The registered address of A H Garner Limited is 14 Park Row Nottingham England Ng1 6gr. The company`s financial liabilities are £19.13k. It is £-93.89k against last year. The cash in hand is £5.57k. It is £-6.89k against last year. And the total assets are £760.57k, which is £44.07k against last year. LEWANDOWSKI, Phyllis Jean is a Secretary of the company. LEWANDOWSKI, Jerzy is a Director of the company. LEWANDOWSKI, Marek is a Director of the company. LEWANDOWSKI, Phyllis Jean is a Director of the company. The company operates in "Machining".


a.h.garner Key Finiance

LIABILITIES £19.13k
-84%
CASH £5.57k
-56%
TOTAL ASSETS £760.57k
+6%
All Financial Figures

Current Directors


Director
LEWANDOWSKI, Jerzy

92 years old

Director
LEWANDOWSKI, Marek

63 years old

Director

Persons With Significant Control

Mr Marek Lewandowski
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

A.H.GARNER LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
02 Aug 2016
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2 August 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8,430

...
... and 94 more events
28 Jan 1987
Accounts for a small company made up to 30 September 1986

28 Jan 1987
Declaration of satisfaction of mortgage/charge

22 Oct 1980
New secretary appointed
16 Jan 1980
Memorandum and Articles of Association

12 Mar 1949
Incorporation

A.H.GARNER LIMITED Charges

26 March 2010
Legal mortgage
Delivered: 27 March 2010
Status: Satisfied on 10 December 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Land lying to the east of harrimans lane dunkirk nottingham…
13 January 2010
Debenture
Delivered: 14 January 2010
Status: Satisfied on 10 December 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2009
Chattel mortgage
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 10 station turret single turning centre doosan S280 serial…
31 October 2008
Legal charge
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at harrmans lane dunkirk nottingham…
26 September 2008
Fixed & floating charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 November 2006
Floating charge
Delivered: 14 November 2006
Status: Satisfied on 4 December 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 November 2006
Fixed charge on purchased debts which fail to vest
Delivered: 14 November 2006
Status: Satisfied on 11 June 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
19 February 2000
Second debenture
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: Jerzy Lewandowski
Description: Legal mortgage on all f/h and l/h land together with all…
7 September 1999
Debenture
Delivered: 10 September 1999
Status: Satisfied on 4 December 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1996
Chattels mortgage
Delivered: 20 June 1996
Status: Satisfied on 17 December 2011
Persons entitled: Forward Trust Limited
Description: 1 new yang CK3B cnc lathe serial no.D10061 together with:-…
20 June 1996
Chattels mortgage
Delivered: 20 June 1996
Status: Satisfied on 17 December 2011
Persons entitled: Forward Trust Limited
Description: 1 new paint spray booth serial no.ftbf 20/96. 1 new drying…
23 May 1994
Charge
Delivered: 2 June 1994
Status: Satisfied on 11 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
23 December 1984
Fixed and floating charge
Delivered: 4 January 1984
Status: Satisfied on 4 December 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
17 July 1984
Litter of instruction & charge
Delivered: 7 August 1984
Status: Satisfied on 11 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed equitable charge all and any sums of money owing or…
2 December 1971
Mortgage
Delivered: 9 December 1971
Status: Satisfied on 1 April 2009
Persons entitled: Midland Bank LTD
Description: Land & premises situate or horriman lane dunkirk…