UKBizDB.co.uk

WALKER GABBOTT ELECTRICAL LIMITED

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

This company is commonly known as Walker Gabbott Electrical Limited. The company was founded 6 years ago and was given the registration number 10989096. The firm's registered office is in BUCKSHAW. You can find them at Unit 3g Eaton Point Matrix Park, Eaton Avenue, Buckshaw, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WALKER GABBOTT ELECTRICAL LIMITED
Company Number:10989096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 3g Eaton Point Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3g Eaton Point, Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA

Director29 September 2017Active
Unit 3g Eaton Point, Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA

Director07 July 2022Active
Unit 3g Eaton Point, Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA

Director29 September 2017Active
Unit 3g Eaton Point, Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA

Secretary29 September 2017Active
Unit 3g Eaton Point, Matrix Park, Eaton Avenue, Buckshaw, England, PR7 7NA

Director29 September 2017Active

People with Significant Control

Mr David John Gabbott
Notified on:15 October 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 3g Eaton Point, Matrix Park, Buckshaw, England, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Gabbott
Notified on:27 September 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit 3g Eaton Point, Matrix Park, Buckshaw, England, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Gabbott
Notified on:29 September 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:9-11, Prescott Street, Bolton, United Kingdom, BL3 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Stephen David Walker
Notified on:29 September 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit 3g Eaton Point, Matrix Park, Buckshaw, England, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Officers

Termination secretary company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-23Capital

Capital variation of rights attached to shares.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Capital

Capital allotment shares.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Accounts

Change account reference date company previous shortened.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2018-10-18Address

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

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.