This company is commonly known as G. Corner Electrical Systems Ltd. The company was founded 22 years ago and was given the registration number 04361368. The firm's registered office is in BOLTON. You can find them at Bryden House Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | G. CORNER ELECTRICAL SYSTEMS LTD |
---|---|---|
Company Number | : | 04361368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bryden House Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, England, BL2 6QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mss Products Ltd, Bankfield Road, Tyldesley, Manchester, England, M29 8QH | Director | 31 August 2023 | Active |
C/O Mss Products Ltd, Bankfield Road, Tyldesley, Manchester, England, M29 8QH | Director | 31 August 2023 | Active |
3 Rydal Drive, Halebarns, Altrincham, WA15 8TE | Secretary | 30 January 2002 | Active |
Bankfield Road, Tyldesley, Manchester, M29 8QH | Secretary | 27 March 2009 | Active |
57 The Moorlands, Weir, Bacup, OL13 8BT | Secretary | 01 April 2006 | Active |
Bryden House, Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, England, BL2 6QY | Secretary | 10 May 2017 | Active |
16 Kingfisher Close, Durkar, Wakefield, WF4 3NE | Secretary | 13 February 2009 | Active |
16 Kingfisher Close, Durkar, Wakefield, WF4 3NE | Secretary | 20 September 2005 | Active |
16 Kingfisher Close, Durkar, Wakefield, WF4 3NE | Secretary | 01 February 2003 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 28 January 2002 | Active |
The Lymes, Priory Road Bowden, Altrincham, WA14 3BS | Director | 30 January 2002 | Active |
27 Greenwood, Kendal, LA9 5ED | Director | 31 July 2004 | Active |
Orchard House, New Road, Cliffe, Selby, YO8 6PQ | Director | 30 January 2002 | Active |
Bryden House, Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, England, BL2 6QY | Director | 27 March 2009 | Active |
C/O Mss Products Ltd, Bankfield Road, Tyldesley, Manchester, England, M29 8QH | Director | 14 December 2017 | Active |
Sandhole Farm, Wash Lane, Allostock, WA16 9LH | Director | 31 July 2004 | Active |
16 Kingfisher Close, Durkar, Wakefield, WF4 3NE | Director | 01 April 2006 | Active |
16 Kingfisher Close, Durkar, Wakefield, WF4 3NE | Director | 30 January 2002 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 28 January 2002 | Active |
Bryden Capital Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bryden House, Unit 1, Millfield Road, Bolton, England, BL2 6QY |
Nature of control | : |
|
Chambertin Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bankfield Road, Bankfield Road, Manchester, England, M29 8QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-06 | Accounts | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Accounts | Change account reference date company current shortened. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-23 | Accounts | Legacy. | Download |
2022-12-23 | Other | Legacy. | Download |
2022-12-23 | Other | Legacy. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-10 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.