About

Registered Number: 03479133
Date of Incorporation: 11/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Hales Pasture Farm London Road, Allostock, Knutsford, Cheshire, WA16 9LT,

 

Garnett Farms Engineering Ltd was founded on 11 December 1997 and has its registered office in Knutsford, Cheshire. The current directors of the organisation are Garnett, Hannah Louise, Garnett, Pamela. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNETT, Pamela 01 January 2013 06 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GARNETT, Hannah Louise 06 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 January 2020
MR04 - N/A 17 October 2019
MR04 - N/A 25 September 2019
MR01 - N/A 10 September 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 18 December 2018
MR01 - N/A 16 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 12 January 2017
AP03 - Appointment of secretary 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
AD01 - Change of registered office address 15 December 2016
SH06 - Notice of cancellation of shares 21 October 2016
SH03 - Return of purchase of own shares 21 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 26 February 2014
CH01 - Change of particulars for director 12 February 2014
AP01 - Appointment of director 12 February 2014
CH01 - Change of particulars for director 21 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 16 December 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 02 April 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 11 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 07 February 2002
363s - Annual Return 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 13 December 2000
395 - Particulars of a mortgage or charge 16 November 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 14 December 1999
363s - Annual Return 09 March 1999
288b - Notice of resignation of directors or secretaries 18 December 1997
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2019 Outstanding

N/A

A registered charge 16 August 2018 Fully Satisfied

N/A

Debenture 06 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.