UKBizDB.co.uk

G.D. RECTIFIERS LIMITED

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

This company is commonly known as G.d. Rectifiers Limited. The company was founded 59 years ago and was given the registration number 00828555. The firm's registered office is in BURGESS HILL. You can find them at Bentley House, 2 William Way, Burgess Hill, West Sussex. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:G.D. RECTIFIERS LIMITED
Company Number:00828555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Bentley House, 2 William Way, Burgess Hill, West Sussex, RH15 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bentley House, 2 William Way, Burgess Hill, RH15 9AG

Secretary31 January 2016Active
22, Dane House, Hadham Road, Bishops Stortford, CM23 2PT

Director03 January 2001Active
Bentley House, 2 William Way, Burgess Hill, RH15 9AG

Director27 September 2002Active
67 Woodsland Road, Hassocks, BN6 8EU

Secretary20 December 2002Active
4 Abbots Close, Hassocks, BN6 8PH

Secretary16 July 1997Active
Woodville Little London Road, Horam, Heathfield, TN21 0BL

Secretary-Active
Bentley House, 2 William Way, Burgess Hill, England, RH15 9AG

Secretary23 April 2015Active
Goodacres Lower Station Road, North Chailey, Lewes, BN8 4HU

Director-Active
13 College Road, Haywards Heath, RH16 1QN

Director01 May 1993Active
26 Edward Road, Bromley, BR1 3NQ

Director-Active
53 Dene Avenue, Hounslow, TW3 3AQ

Director01 January 1996Active
The Shambles, Church Road, Buxted, Uckfield, TN22 4LT

Director-Active
141, Sydenham Lane, Bristol, England, BS6 5SQ

Director01 February 2009Active

People with Significant Control

Mr Graham Charles Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Bentley House, 2 William Way, Burgess Hill, RH15 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Martin Bentley
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Bentley House, 2 William Way, Burgess Hill, RH15 9AG
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Officers

Change person secretary company with change date.

Download
2016-02-03Officers

Appoint person secretary company with name date.

Download
2016-02-03Officers

Termination director company with name termination date.

Download
2016-02-03Officers

Termination secretary company with name termination date.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Officers

Appoint person secretary company with name date.

Download
2015-05-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.