UKBizDB.co.uk

G AND M ELECTRICAL CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G And M Electrical Contractors Limited. The company was founded 35 years ago and was given the registration number 02383644. The firm's registered office is in NOTTINGHAM. You can find them at Coppice House, Unit 1 Burgass Road, Carlton, Nottingham, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:G AND M ELECTRICAL CONTRACTORS LIMITED
Company Number:02383644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1989
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Coppice House, Unit 1 Burgass Road, Carlton, Nottingham, NG3 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Secretary06 May 1999Active
Coppice House, Unit 1, Burgass Road, Carlton, Nottingham, United Kingdom, NG3 6JP

Director-Active
441 Plains Road, Mapperley, NG3 5RW

Secretary17 July 1997Active
206 Southview Road, Carlton, Nottingham, NG4 3QU

Secretary10 November 1997Active
206 Southview Road, Carlton, Nottingham, NG4 3QU

Secretary-Active
Coppice House, Unit 1, Burgass Road, Carlton, Nottingham, NG3 6JP

Director06 April 2015Active
Coppice House, Unit 1, Burgass Road, Carlton, Nottingham, United Kingdom, NG3 6JP

Director06 April 2010Active
12 Silverton Road, Loughborough, Leicester, LE11 2RJ

Director31 August 2003Active
20 Cavendish Street, Arnold, Nottingham, NG5 7DL

Director31 August 2003Active
Coppice House, Unit 1, Burgass Road, Carlton, Nottingham, United Kingdom, NG3 6JP

Director31 August 2003Active

People with Significant Control

Coppice Holdings Group Topco Limited
Notified on:29 February 2020
Status:Active
Country of residence:England
Address:Coppice House, Burgass Road, Nottingham, England, NG3 6JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G And M Electrical Contractors Holdings Limited
Notified on:29 February 2020
Status:Active
Country of residence:England
Address:Coppice House, Burgass Road, Nottingham, England, NG3 6JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Patrick Moran
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Coppice House, Unit 1, Burgass Road, Nottingham, NG3 6JP
Nature of control:
  • Significant influence or control
Coppice Holdings Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coppice House, Burgass Road, Nottingham, England, NG3 6JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Gazette

Gazette dissolved liquidation.

Download
2023-06-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type small.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.