UKBizDB.co.uk

G. CORNER ELECTRICAL SYSTEMS LTD

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Mss Products Ltd, Bankfield Road, Tyldesley, Manchester, England, M29 8QH

Director31 August 2023Active
C/O Mss Products Ltd, Bankfield Road, Tyldesley, Manchester, England, M29 8QH

Director31 August 2023Active
3 Rydal Drive, Halebarns, Altrincham, WA15 8TE

Secretary30 January 2002Active
Bankfield Road, Tyldesley, Manchester, M29 8QH

Secretary27 March 2009Active
57 The Moorlands, Weir, Bacup, OL13 8BT

Secretary01 April 2006Active
Bryden House, Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, England, BL2 6QY

Secretary10 May 2017Active
16 Kingfisher Close, Durkar, Wakefield, WF4 3NE

Secretary13 February 2009Active
16 Kingfisher Close, Durkar, Wakefield, WF4 3NE

Secretary20 September 2005Active
16 Kingfisher Close, Durkar, Wakefield, WF4 3NE

Secretary01 February 2003Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary28 January 2002Active
The Lymes, Priory Road Bowden, Altrincham, WA14 3BS

Director30 January 2002Active
27 Greenwood, Kendal, LA9 5ED

Director31 July 2004Active
Orchard House, New Road, Cliffe, Selby, YO8 6PQ

Director30 January 2002Active
Bryden House, Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, England, BL2 6QY

Director27 March 2009Active
C/O Mss Products Ltd, Bankfield Road, Tyldesley, Manchester, England, M29 8QH

Director14 December 2017Active
Sandhole Farm, Wash Lane, Allostock, WA16 9LH

Director31 July 2004Active
16 Kingfisher Close, Durkar, Wakefield, WF4 3NE

Director01 April 2006Active
16 Kingfisher Close, Durkar, Wakefield, WF4 3NE

Director30 January 2002Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director28 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Accounts

Change account reference date company current shortened.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Address

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

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-10Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.