This company is commonly known as G. English Electronics Limited. The company was founded 49 years ago and was given the registration number 01208319. The firm's registered office is in SIDCUP. You can find them at C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | G. ENGLISH ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 01208319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA | Secretary | - | Active |
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA | Director | 22 April 2013 | Active |
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA | Director | 01 April 1994 | Active |
9 Springcroft, Hartley, Dartford, | Director | - | Active |
C/O Vantis, Nexus House, 2 Cray Road, Sidcup, DA14 5DA | Director | - | Active |
Home Close Farm North Cray Road, Bexley, DA5 3NH | Director | - | Active |
Onward Mariner, Port Werburgh, Hoo, Rochester, ME3 9TW | Director | 01 May 1993 | Active |
Gelec Holdings Limited | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Mcbrides Accountants Llp, Nexus House, Sidcup, England, DA14 5DA |
Nature of control | : |
|
Mr David John English | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | C/O Mcbrides Accountants Llp, Nexus House, Sidcup, DA14 5DA |
Nature of control | : |
|
Mr George Ernest English | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | British |
Address | : | C/O Mcbrides Accountants Llp, Nexus House, Sidcup, DA14 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Officers | Change person director company with change date. | Download |
2017-10-20 | Officers | Change person director company with change date. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.