G1 ELECTRICALS LTD

C/O Gordon Wood Scott & Partners Limited Dean House C/O Gordon Wood Scott & Partners Limited Dean House, Bristol, BS8 2QX, England
StatusACTIVE
Company No.09866586
CategoryPrivate Limited Company
Incorporated11 Nov 2015
Age8 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

G1 ELECTRICALS LTD is an active private limited company with number 09866586. It was incorporated 8 years, 5 months, 23 days ago, on 11 November 2015. The company address is C/O Gordon Wood Scott & Partners Limited Dean House C/O Gordon Wood Scott & Partners Limited Dean House, Bristol, BS8 2QX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

New address: C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Bristol BS8 2QX

Old address: 132 Church Road Redfield Bristol BS5 9HH England

Change date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gurdas Kasbia

Change date: 2019-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alfred Cockhill

Cessation date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Alfred Cockhill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-14

Psc name: Mr Gurdas Kasbia

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-14

Psc name: Alfred Cockhill

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-14

Officer name: Mr Alfred Cockhill

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: 132 Church Road Redfield Bristol BS5 9HH

Old address: C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX England

Change date: 2016-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-19

Old address: 53 Talbot Avenue Kingswood Bristol BS15 1HE United Kingdom

New address: C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX

Documents

View document PDF

Change account reference date company current extended

Date: 19 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 11 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA BUSINESS PRESS LIMITED

TREVIOT HOUSE,ILFORD,IG1 1JQ

Number:02331447
Status:LIQUIDATION
Category:Private Limited Company

BUMBLEBEAR CRAFTS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11175303
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINCOLN MEDIA GROUP LTD

20 WID CLOSE,BRENTWOOD,CM13 1JQ

Number:11968396
Status:ACTIVE
Category:Private Limited Company

M BAQIR CONSULTANTS LIMITED

23 BRIGHTON ST,HECKMONDWIKE,WF16 9EU

Number:10934925
Status:ACTIVE
Category:Private Limited Company

MIH FILMS LIMITED

UNIT 5, ST. JAMES COURT,GLOUCESTER,GL1 4JJ

Number:09206586
Status:ACTIVE
Category:Private Limited Company

OCEANIX I.T. LIMITED

13 CHANDOS AVENUE,,W5 4EP

Number:03652073
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