UKBizDB.co.uk

G2 ELECTRICAL INSTALLATIONS LTD

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

This company is commonly known as G2 Electrical Installations Ltd. The company was founded 4 years ago and was given the registration number 12264452. The firm's registered office is in CANNOCK. You can find them at Unit 1 Keys Business Village, Keys Park Road, Cannock, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:G2 ELECTRICAL INSTALLATIONS LTD
Company Number:12264452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Keys Business Village, Keys Park Road, Cannock, United Kingdom, WS12 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deepmore Barn, Straight Mile, Four Ashes, Wolverhampton, England, WV10 7DL

Director16 October 2019Active
Unit 1, Keys Business Village, Keys Park Road, Cannock, United Kingdom, WS12 2HA

Director25 April 2022Active
Unit 1, Keys Business Village, Keys Park Road, Cannock, United Kingdom, WS12 2HA

Director08 August 2023Active
Unit 1, Keys Business Village, Keys Park Road, Cannock, United Kingdom, WS12 2HA

Director25 April 2022Active
Unit 1, Keys Business Village, Keys Park Road, Cannock, United Kingdom, WS12 2HA

Director25 April 2022Active
4, Ashleigh Croft, Cannock, England, WS11 5AB

Director16 October 2019Active
Unit 1, Keys Business Village, Keys Park Road, Cannock, United Kingdom, WS12 2HA

Director25 July 2023Active
Unit 1, Keys Business Village, Keys Park Road, Cannock, United Kingdom, WS12 2HA

Director01 February 2023Active
6, Mayfair Drive, Fazeley, Tamworth, England, B78 3TG

Director16 October 2019Active

People with Significant Control

Mr Simon John Dawes
Notified on:05 January 2024
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Keys Business Village, Cannock, United Kingdom, WS12 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon John Dawes
Notified on:16 October 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:4, Ashleigh Croft, Cannock, England, WS11 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Dolan
Notified on:16 October 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:6, Mayfair Drive, Tamworth, England, B78 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Haig Bradbury
Notified on:16 October 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Deepmore Barn, Straight Mile, Wolverhampton, England, WV10 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Capital

Capital return purchase own shares.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-09Capital

Capital cancellation shares.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-09-02Change of name

Certificate change of name company.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Accounts

Change account reference date company previous extended.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.