Garner Osborne Circuits Limited (number 03814913) is a private limited company started on 1999-07-27. The business has its registered office at Unit 10 Hambridge Business, Centre Hambridge Lane, Newbury RG14 5TU. Having undergone a change in 1999-11-15, the previous name this business utilized was Taylate Limited. Garner Osborne Circuits Limited operates SIC: 26110 - "manufacture of electronic components".

Company details

Name Garner Osborne Circuits Limited
Number 03814913
Date of Incorporation: 1999-07-27
End of financial year: 30 September
Address: Unit 10 Hambridge Business, Centre Hambridge Lane, Newbury, RG14 5TU
SIC code: 26110 - Manufacture of electronic components

Moving to the 5 directors that can be found in the aforementioned company, we can name: Stephen H. (in the company from 01 November 2014), Jayne G. (appointment date: 01 April 2009), Russell P. (appointed on 31 March 2006). 1 secretary is present as well: Nigel P. (appointed on 02 September 1999). The Companies House reports 2 persons of significant control, namely: Gocl Holdco Limited is located at Old Bath Road, RG14 1QL Newbury. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Michael G. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31
Current Assets 1,742,871 1,961,062 2,071,001 2,454,216 3,215,485
Fixed Assets 2,214,609 2,141,625 2,226,835 2,616,813 2,557,839
Total Assets Less Current Liabilities 2,159,819 2,334,869 2,464,700 3,113,162 3,577,620

People with significant control

Gocl Holdco Limited
26 April 2024
Address 2 Old Bath Road, Newbury, RG14 1QL, United Kingdom
Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15496738
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Michael G.
6 April 2016 - 26 April 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
(AA) Full accounts for the period ending Sat, 30th Sep 2023
filed on: 11th, March 2024 | accounts
Free Download (28 pages)

Companies nearby
Wessex Coin Limited [0.00 mile]
Uk Components Limited [0.04 mile]
Ryness Electrical Supplies Limited [0.04 mile]
Beam Group Limited [0.04 mile]