About

Registered Number: 01908197
Date of Incorporation: 24/04/1985 (39 years and 11 months ago)
Company Status: Active
Registered Address: 1 Faraday Road, Wavertree Technology Park, Liverpool, L13 1EH

 

Founded in 1985, Gardner Systems Plc has its registered office in Liverpool. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Hanna, Jane Elizabeth, Coward, Francis Thomas Andre, Stringfellow, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Francis Thomas Andre N/A - 1
STRINGFELLOW, Paul 01 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HANNA, Jane Elizabeth N/A - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 07 November 2016
CH01 - Change of particulars for director 23 August 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 November 2009
AUD - Auditor's letter of resignation 18 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 27 November 2006
RESOLUTIONS - N/A 28 April 2006
123 - Notice of increase in nominal capital 28 April 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 29 November 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 17 October 2000
AUD - Auditor's letter of resignation 10 July 2000
395 - Particulars of a mortgage or charge 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 02 December 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 04 December 1997
225 - Change of Accounting Reference Date 20 February 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1995
AA - Annual Accounts 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 23 December 1993
395 - Particulars of a mortgage or charge 13 August 1993
AA - Annual Accounts 02 June 1993
363s - Annual Return 23 December 1992
395 - Particulars of a mortgage or charge 09 October 1992
AA - Annual Accounts 10 June 1992
395 - Particulars of a mortgage or charge 11 February 1992
363s - Annual Return 06 January 1992
363a - Annual Return 21 March 1991
AA - Annual Accounts 21 March 1991
395 - Particulars of a mortgage or charge 21 August 1990
288 - N/A 24 July 1990
AA - Annual Accounts 24 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
363 - Annual Return 21 February 1990
RESOLUTIONS - N/A 28 April 1989
RESOLUTIONS - N/A 28 April 1989
CERT5 - Re-registration of a company from private to public 28 April 1989
AUDS - Auditor's statement 28 April 1989
AUDR - Auditor's report 28 April 1989
BS - Balance sheet 28 April 1989
MAR - Memorandum and Articles - used in re-registration 28 April 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 28 April 1989
43(3) - Application by a private company for re-registration as a public company 28 April 1989
RESOLUTIONS - N/A 14 April 1989
RESOLUTIONS - N/A 14 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 1989
123 - Notice of increase in nominal capital 14 April 1989
AA - Annual Accounts 16 March 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
RESOLUTIONS - N/A 13 June 1988
RESOLUTIONS - N/A 13 June 1988
RESOLUTIONS - N/A 13 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 08 January 1988
287 - Change in situation or address of Registered Office 13 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 April 1987

Mortgages & Charges

Description Date Status Charge by
Charge 18 April 2000 Fully Satisfied

N/A

Legal charge 06 August 1993 Fully Satisfied

N/A

Charge 22 September 1992 Outstanding

N/A

Debenture 23 January 1992 Fully Satisfied

N/A

Fixed and floating charge 15 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.