GMEC ELECTRICAL LIMITED

58 Cross Street 58 Cross Street, Bideford, EX39 1BX, England
StatusACTIVE
Company No.06320389
CategoryPrivate Limited Company
Incorporated23 Jul 2007
Age16 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

GMEC ELECTRICAL LIMITED is an active private limited company with number 06320389. It was incorporated 16 years, 10 months, 13 days ago, on 23 July 2007. The company address is 58 Cross Street 58 Cross Street, Bideford, EX39 1BX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Old address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH England

New address: 58 Cross Street Northam Bideford EX39 1BX

Change date: 2023-02-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-04

Psc name: Mr Marcus Patrick Hearn

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-04

Psc name: Mr Graham Michael Wray

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Patrick Hearn

Cessation date: 2022-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Michael Wray

Change date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

New address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH

Old address: C/O Davisons Ltd Lime Court Pathfields Business Park South Molton Devon EX36 3LH

Change date: 2018-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-04

Psc name: Mr Marcus Patrick Hearn

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Graham Michael Wray

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Patrick Hearn

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-28

Old address: Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Patrick Hearn

Change date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Michael Wray

Change date: 2010-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from grenville house 9 boutport street barnstaple devon EX31 1TZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 31/07/2008 from grenville house, 9 boutport street, barnstaple devon EX31 1TZ

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/07/07--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Incorporation company

Date: 23 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPER CHIMNEY RESTAURANTS LIMITED

30-32 TABARD STREET,LONDON,SE1 4JU

Number:10574284
Status:ACTIVE
Category:Private Limited Company

L.V.G.H. INVESTMENTS LIMITED

6 CHURCH HILL DRIVE,WOLVERHAMPTON,WV6 9AS

Number:04310372
Status:ACTIVE
Category:Private Limited Company

OCEAN CAPITAL INDUSTRIES LTD

30 (6TH FLOOR),LONDON,EC2V 8EH

Number:08771065
Status:ACTIVE
Category:Private Limited Company

R I M PROPERTY INVESTMENTS LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:09836846
Status:ACTIVE
Category:Private Limited Company

SHINE INTERVIEW LIMITED

EVOLVE RAINTON BRIDGE BUSINESS PARK,HOUGHTON LE SPRING,DH4 5QY

Number:07219450
Status:ACTIVE
Category:Private Limited Company

STOKE ENERGY LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:05525420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source