A. Garner Cnc Ltd

General information

Name:

A. Garner Cnc Limited

Office Address:

Unit 1 Willow Park Industrial Estate Upton Lane CV13 6EU Stoke Golding

Number: 05334055

Incorporation date: 2005-01-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

05334055 - registration number assigned to A. Garner Cnc Ltd. The firm was registered as a Private Limited Company on 2005-01-17. The firm has existed in this business for nineteen years. This enterprise can be found at Unit 1 Willow Park Industrial Estate Upton Lane in Stoke Golding. The head office's post code assigned to this address is CV13 6EU. This business's registered with SIC code 96090 which stands for Other service activities not elsewhere classified. A. Garner Cnc Limited released its latest accounts for the period that ended on 2022-02-28. The latest confirmation statement was filed on 2023-01-17.

For the business, just about all of director's tasks have so far been met by Adam G. who was designated to this position in 2005 in January. To help the directors in their tasks, this particular business has been using the skills of Amanda G. as a secretary for the last nineteen years.

Financial data based on annual reports

Company staff

Amanda G.

Role: Secretary

Appointed: 17 January 2005

Latest update: 25 April 2024

Adam G.

Role: Director

Appointed: 17 January 2005

Latest update: 25 April 2024

People with significant control

Executives who have control over the firm are as follows: Amanda G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adam G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Amanda G.
Notified on 31 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 11 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 11 November 2013
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 November 2014
Annual Accounts 1 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 1 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/02/28 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

The Old School House 780 Melton Road Thurmaston

Post code:

LE4 8BD

City / Town:

Leicester

HQ address,
2015

Address:

The Old School House 780 Melton Road Thurmaston

Post code:

LE4 8BD

City / Town:

Leicester

HQ address,
2016

Address:

The Old School House 780 Melton Road Thurmaston

Post code:

LE4 8BD

City / Town:

Leicester

Accountant/Auditor,
2015 - 2016

Name:

Vaughan Davies & Co (accountants) Ltd

Address:

Post Office House 100 Long Street

Post code:

CV9 1AP

City / Town:

Atherstone

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode