This company is commonly known as Gmg Electrical Limited. The company was founded 21 years ago and was given the registration number 04639057. The firm's registered office is in CHOBHAM. You can find them at 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey. This company's SIC code is 43210 - Electrical installation.
Name | : | GMG ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 04639057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, England, GU24 8JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 4a Highfield Gardens, Liss, United Kingdom, GU33 7NQ | Director | 16 January 2003 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Corporate Secretary | 01 April 2010 | Active |
22, Chertsey Road, Woking, United Kingdom, GU21 5AB | Corporate Secretary | 16 January 2003 | Active |
Mr Giuseppe Mario Gencorusso | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | York House, 4a Highfield Gardens, Liss, United Kingdom, GU33 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
2018-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.