UKBizDB.co.uk

GR ELECTRICAL SUPPLIES LIMITED

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

This company is commonly known as Gr Electrical Supplies Limited. The company was founded 23 years ago and was given the registration number 04066664. The firm's registered office is in WETHERBY LEEDS. You can find them at Unit 607, Thorp Arch Trading Estate, Wetherby Leeds, West Yorkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:GR ELECTRICAL SUPPLIES LIMITED
Company Number:04066664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 607, Thorp Arch Trading Estate, Wetherby Leeds, West Yorkshire, LS23 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 607, Avenue D, Thorp Arch Estate, Wetherby, England, LS23 7FS

Secretary26 June 2023Active
Unit 607, Avenue D, Thorp Arch Estate, Wetherby, England, LS23 7FS

Director28 April 2022Active
2 Autumn Avenue, Wetherby, LS22 7QD

Director11 January 2007Active
20 Springfield Park, Parker Lane, Mirfield, WF14 9PE

Secretary13 October 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 September 2000Active
17 The Poplars, Brayton, Selby, YO8 9HF

Director13 October 2000Active
20 Springfield Park, Parker Lane, Mirfield, WF14 9PE

Director13 October 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 September 2000Active

People with Significant Control

Mr Christopher Peter Johnson-Firth
Notified on:01 July 2023
Status:Active
Date of birth:October 1965
Nationality:English
Country of residence:England
Address:Unit 607, Avenue D, Wetherby, England, LS23 7FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Mary Johnson-Firth
Notified on:01 July 2023
Status:Active
Date of birth:January 1964
Nationality:English
Country of residence:England
Address:Unit 607, Avenue D, Wetherby, England, LS23 7FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Boothroyd
Notified on:06 September 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Unit 607, Wetherby Leeds, LS23 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Address

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

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.