Company number 03814913
Status Active
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address UNIT 10 HAMBRIDGE BUSINESS, CENTRE HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TU
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of GARNER OSBORNE CIRCUITS LIMITED are www.garnerosbornecircuits.co.uk, and www.garner-osborne-circuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garner Osborne Circuits Limited is a Private Limited Company.
The company registration number is 03814913. Garner Osborne Circuits Limited has been working since 27 July 1999.
The present status of the company is Active. The registered address of Garner Osborne Circuits Limited is Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire Rg14 5tu. . PRIEST, Nigel is a Secretary of the company. GARNER, Jayne Lindsay is a Director of the company. GARNER, Michael John is a Director of the company. HONEYBUN, Stephen John is a Director of the company. PIKE, Russell is a Director of the company. PRIEST, Nigel is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PRIEST, Suzanne Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 September 1999
Appointed Date: 27 July 1999
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 September 1999
Appointed Date: 27 July 1999
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 September 1999
Appointed Date: 27 July 1999
Persons With Significant Control
Mr Michael John Garner
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
GARNER OSBORNE CIRCUITS LIMITED Events
04 Jan 2017
Full accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 27 July 2016 with updates
15 Dec 2015
Accounts for a medium company made up to 31 March 2015
08 Dec 2015
Secretary's details changed for Mr Nigel Priest on 4 December 2015
08 Dec 2015
Director's details changed for Mr Nigel Priest on 4 December 2015
...
... and 65 more events
09 Sep 1999
Secretary resigned
01 Sep 1999
Nc inc already adjusted 27/08/99
01 Sep 1999
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
01 Sep 1999
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Jul 1999
Incorporation
23 May 2007
Legal charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 pine ridge shaw newbury. By way of fixed charge the…
9 December 2005
Fixed and floating charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 10 hambridge business centre, hambridge lane, newbury…
12 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2001
Fixed charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over: 1 x 1991 LP 5008 laser…
27 October 2000
Fixed charge
Delivered: 28 October 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over PC1450E automated optical…
4 October 1999
Debenture
Delivered: 13 October 1999
Status: Satisfied
on 3 October 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…