About

Registered Number: 02624315
Date of Incorporation: 27/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: C/O Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP,

 

Established in 1991, Garnett Wire Ltd have registered office in Leeds, it's status at Companies House is "Active". There are 11 directors listed as Carline, Micheal John, Goodall, Richard James, Priestley, Phillip, Shah, Sudhirchandra Lakhamshi, Trivedi, Mehul Kunjbihari, Broadbent, Ian, Carline, Michael, Dahotre, Ashok, Goodall, John Frederick Howard, Trivedi, Kunjbihari Kantilal, Vazhapulli, Vinod for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLINE, Micheal John 23 July 2020 - 1
GOODALL, Richard James 23 July 1991 - 1
PRIESTLEY, Phillip 23 July 2020 - 1
SHAH, Sudhirchandra Lakhamshi 23 July 1991 - 1
TRIVEDI, Mehul Kunjbihari 23 July 1991 - 1
BROADBENT, Ian 14 May 2012 30 June 2020 1
CARLINE, Michael 09 February 2000 30 April 2017 1
DAHOTRE, Ashok 01 March 2007 26 May 2018 1
GOODALL, John Frederick Howard 09 August 1991 17 February 2011 1
TRIVEDI, Kunjbihari Kantilal 23 July 1991 01 March 2007 1
VAZHAPULLI, Vinod 31 August 2017 31 December 2018 1

Filing History

Document Type Date
MR04 - N/A 01 September 2020
MR04 - N/A 24 August 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 01 July 2020
PSC07 - N/A 28 June 2019
CS01 - N/A 27 June 2019
AD01 - Change of registered office address 27 June 2019
AA - Annual Accounts 17 May 2019
TM01 - Termination of appointment of director 11 January 2019
AD01 - Change of registered office address 26 November 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 13 October 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 05 July 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 18 January 2012
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AA - Annual Accounts 07 June 2011
TM01 - Termination of appointment of director 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 09 July 2009
363s - Annual Return 11 September 2008
AA - Annual Accounts 22 May 2008
395 - Particulars of a mortgage or charge 20 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 14 July 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 26 May 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 09 July 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 16 September 1996
395 - Particulars of a mortgage or charge 19 April 1996
395 - Particulars of a mortgage or charge 19 April 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 05 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 12 July 1994
363s - Annual Return 22 June 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1994
88(2)P - N/A 16 March 1994
123 - Notice of increase in nominal capital 16 March 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 02 February 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 20 October 1992
RESOLUTIONS - N/A 29 September 1992
MEM/ARTS - N/A 29 September 1992
88(2)P - N/A 29 September 1992
123 - Notice of increase in nominal capital 08 September 1992
363s - Annual Return 08 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1992
288 - N/A 10 December 1991
288 - N/A 22 November 1991
288 - N/A 11 September 1991
RESOLUTIONS - N/A 27 August 1991
RESOLUTIONS - N/A 27 August 1991
RESOLUTIONS - N/A 27 August 1991
CERTNM - Change of name certificate 16 August 1991
288 - N/A 16 August 1991
288 - N/A 16 August 1991
287 - Change in situation or address of Registered Office 16 August 1991
RESOLUTIONS - N/A 17 July 1991
NEWINC - New incorporation documents 27 June 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 October 2007 Fully Satisfied

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Mortgage debenture 29 March 1996 Fully Satisfied

N/A

Legal mortgage 29 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.