This company is commonly known as General Panel Systems Limited. The company was founded 47 years ago and was given the registration number 01310922. The firm's registered office is in BRISTOL. You can find them at Unit 3 St Philips Central Albert Road, St. Philips, Bristol, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | GENERAL PANEL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01310922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 St Philips Central Albert Road, St. Philips, Bristol, England, BS2 0XJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, Bridge Road, Leigh Woods, Bristol, England, BS8 3PE | Secretary | 01 July 1994 | Active |
Unit 3 St Philips Central, Albert Road, St. Philips, Bristol, England, BS2 0XJ | Director | 11 July 2022 | Active |
Hill House, Bridge Road, Leigh Woods, Bristol, England, BS8 3PE | Director | 01 September 1995 | Active |
Unit 3 St Philips Central, Albert Road, St. Philips, Bristol, England, BS2 0XJ | Director | 11 July 2022 | Active |
Unit 3 St Philips Central, Albert Road, St. Philips, Bristol, England, BS2 0XJ | Director | 11 July 2022 | Active |
1 Battery Road, Portishead, Bristol, BS20 7HP | Director | 01 September 1995 | Active |
18 Belmont Drive, Failand, Bristol, BS8 3UU | Secretary | - | Active |
1 Marmora Terrace, Clapps Lane Beer, Seaton, EX12 3HE | Director | - | Active |
724 Wells Road, Whitchurch, Bristol, BS14 0AA | Director | 26 June 1996 | Active |
Rse Control Systems Limited | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Mansfield House, Muir Of Ord Industrial Estate, Muir Of Ord, Scotland, IV6 7UA |
Nature of control | : |
|
Mr Nigel Paul Harrison | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 St Philips Central, Albert Road, Bristol, England, BS2 0XJ |
Nature of control | : |
|
Mr Stuart John Squires | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 St Philips Central, Albert Road, Bristol, England, BS2 0XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-08-24 | Incorporation | Memorandum articles. | Download |
2023-08-24 | Resolution | Resolution. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Accounts | Change account reference date company current extended. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Incorporation | Memorandum articles. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2022-01-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.