About

Registered Number: 05607979
Date of Incorporation: 31/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Whitegates, Burneston, Bedale, North Yorkshire, DL8 2HX

 

Andrew Garner Electrical Contractor Ltd was registered on 31 October 2005 and has its registered office in Bedale, it's status is listed as "Active". We don't know the number of employees at Andrew Garner Electrical Contractor Ltd. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Andrew 31 October 2005 - 1
GARNER, Joanne 19 May 2009 - 1
ANDREW GARNER ELECTRICAL CONTRACTOR LIMITED 19 May 2009 19 May 2009 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Joanne 31 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 17 November 2014
MR04 - N/A 01 October 2014
AA - Annual Accounts 15 May 2014
MR01 - N/A 19 March 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
TM01 - Termination of appointment of director 30 October 2009
AP02 - Appointment of corporate director 30 October 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
287 - Change in situation or address of Registered Office 29 August 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 20 November 2006
225 - Change of Accounting Reference Date 06 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

Debenture 16 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.