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.
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 |
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 |
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 |