This company is commonly known as Gtm Electrical Services Ltd. The company was founded 23 years ago and was given the registration number 04212774. The firm's registered office is in ROCHDALE. You can find them at Unit 3 Hamer Vale, Buckley Road, Rochdale, Lancs. This company's SIC code is 43210 - Electrical installation.
Name | : | GTM ELECTRICAL SERVICES LTD |
---|---|---|
Company Number | : | 04212774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Hamer Vale, Buckley Road, Rochdale, Lancs, OL12 9BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Holland Street, Hurstead, Rochdale, OL16 2SD | Secretary | 08 September 2003 | Active |
Unit 3 Hamer Vale, Buckley Road, Rochdale, OL12 9BF | Director | 01 July 2019 | Active |
Unit 3 Hamer Vale, Buckley Road, Rochdale, OL12 9BF | Director | 01 July 2019 | Active |
3 Hillkirk Drive, Rochdale, OL12 7HD | Secretary | 09 May 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 May 2001 | Active |
Unit 3 Hamer Vale, Buckley Road, Rochdale, OL12 9BF | Director | 01 March 2013 | Active |
Lower Dean Head, Dean Lane, Bacup, OL13 8RG | Director | 09 May 2001 | Active |
Unit 3 Hamer Vale, Buckley Road, Rochdale, OL12 9BF | Director | 04 October 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 May 2001 | Active |
Mr John Joseph Summers | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Unit 3 Hamer Vale, Rochdale, OL12 9BF |
Nature of control | : |
|
Mr Darren Hambleton | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | Unit 3 Hamer Vale, Rochdale, OL12 9BF |
Nature of control | : |
|
Mr Giles Mullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Unit 3 Hamer Vale, Rochdale, OL12 9BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.