UKBizDB.co.uk

GWYNNE TV & ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Gwynne Tv & Electrical Services Limited. The company was founded 19 years ago and was given the registration number 05219796. The firm's registered office is in ESSEX. You can find them at 16-20 Benfield Way, Braintree, Essex, . This company's SIC code is 95220 - Repair of household appliances and home and garden equipment.

Company Information

Name:GWYNNE TV & ELECTRICAL SERVICES LIMITED
Company Number:05219796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:16-20 Benfield Way, Braintree, Essex, CM7 3YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-20 Benfield Way, Braintree, Essex, CM7 3YS

Director25 September 2013Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary02 September 2004Active
1 Vauxhall Drive, Braintree, CM7 2NJ

Secretary02 September 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director02 September 2004Active
16-20 Benfield Way, Braintree, Essex, CM7 3YS

Director23 October 2015Active
1 Vauxhall Drive, Braintree, CM7 2NJ

Director02 September 2004Active
1 Vauxhall Drive, Braintree, CM7 2NJ

Director02 September 2004Active

People with Significant Control

Robert George May
Notified on:12 June 2019
Status:Active
Date of birth:February 1974
Nationality:British
Address:16-20 Benfield Way, Essex, CM7 3YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smart Service Solutions Ltd
Notified on:12 June 2019
Status:Active
Country of residence:England
Address:16-20, Benfield Way, Braintree, England, CM7 3YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Helen Rachael Freeman
Notified on:31 August 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:16-20 Benfield Way, Essex, CM7 3YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.