UKBizDB.co.uk

GORING ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Goring Electrical Services Limited. The company was founded 19 years ago and was given the registration number 05292768. The firm's registered office is in COWFOLD. You can find them at Farren House Farren Court, The Street, Cowfold, West Sussex. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:GORING ELECTRICAL SERVICES LIMITED
Company Number:05292768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Farren House Farren Court, The Street, Cowfold, West Sussex, RH13 8BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director06 April 2021Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director01 March 2022Active
4, Sunnyside Close, Angmering, Littlehampton, BN16 4AU

Director12 January 2009Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director22 November 2004Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director01 February 2012Active
Unit 2 Quoin Estate, 73 Marlborough Road, Lancing Business Park, Lancing, England, BN15 8AD

Director06 April 2021Active
3 Lavant Close, Goring By Sea, Worthing, BN12 6NA

Secretary22 November 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary22 November 2004Active
3 Lavant Close, Goring By Sea, Worthing, BN12 6NA

Director22 November 2004Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director18 May 2017Active

People with Significant Control

Mr Lee David Hilton
Notified on:22 November 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dawn Nina Hilton
Notified on:22 November 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-10-23Capital

Capital allotment shares.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Capital

Capital allotment shares.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.