UKBizDB.co.uk

GENERAL PANEL SYSTEMS LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hill House, Bridge Road, Leigh Woods, Bristol, England, BS8 3PE

Secretary01 July 1994Active
Unit 3 St Philips Central, Albert Road, St. Philips, Bristol, England, BS2 0XJ

Director11 July 2022Active
Hill House, Bridge Road, Leigh Woods, Bristol, England, BS8 3PE

Director01 September 1995Active
Unit 3 St Philips Central, Albert Road, St. Philips, Bristol, England, BS2 0XJ

Director11 July 2022Active
Unit 3 St Philips Central, Albert Road, St. Philips, Bristol, England, BS2 0XJ

Director11 July 2022Active
1 Battery Road, Portishead, Bristol, BS20 7HP

Director01 September 1995Active
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

Director26 June 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-08-24Incorporation

Memorandum articles.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Change account reference date company current extended.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.