UKBizDB.co.uk

G. ENGLISH ELECTRONICS LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director22 April 2013Active
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, DA14 5DA

Director01 April 1994Active
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

Director01 May 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Change person director company with change date.

Download
2017-10-20Officers

Change person director company with change date.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.