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.
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 | : |
|
Registered Address | : | Farren House Farren Court, The Street, Cowfold, West Sussex, RH13 8BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maria House, 35 Millers Road, Brighton, England, BN1 5NP | Director | 06 April 2021 | Active |
Maria House, 35 Millers Road, Brighton, England, BN1 5NP | Director | 01 March 2022 | Active |
4, Sunnyside Close, Angmering, Littlehampton, BN16 4AU | Director | 12 January 2009 | Active |
Maria House, 35 Millers Road, Brighton, England, BN1 5NP | Director | 22 November 2004 | Active |
Maria House, 35 Millers Road, Brighton, England, BN1 5NP | Director | 01 February 2012 | Active |
Unit 2 Quoin Estate, 73 Marlborough Road, Lancing Business Park, Lancing, England, BN15 8AD | Director | 06 April 2021 | Active |
3 Lavant Close, Goring By Sea, Worthing, BN12 6NA | Secretary | 22 November 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 22 November 2004 | Active |
3 Lavant Close, Goring By Sea, Worthing, BN12 6NA | Director | 22 November 2004 | Active |
Maria House, 35 Millers Road, Brighton, England, BN1 5NP | Director | 18 May 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-23 | Capital | Capital allotment shares. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Capital | Capital allotment shares. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.