UKBizDB.co.uk

GTM ELECTRICAL SERVICES LTD

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 3 Hamer Vale, Buckley Road, Rochdale, Lancs, OL12 9BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Holland Street, Hurstead, Rochdale, OL16 2SD

Secretary08 September 2003Active
Unit 3 Hamer Vale, Buckley Road, Rochdale, OL12 9BF

Director01 July 2019Active
Unit 3 Hamer Vale, Buckley Road, Rochdale, OL12 9BF

Director01 July 2019Active
3 Hillkirk Drive, Rochdale, OL12 7HD

Secretary09 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 May 2001Active
Unit 3 Hamer Vale, Buckley Road, Rochdale, OL12 9BF

Director01 March 2013Active
Lower Dean Head, Dean Lane, Bacup, OL13 8RG

Director09 May 2001Active
Unit 3 Hamer Vale, Buckley Road, Rochdale, OL12 9BF

Director04 October 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.