G R S ELECTRICAL SERVICES LIMITED
LOUTH WILCHAP 101 LIMITED

Hellopages » Lincolnshire » East Lindsey » LN11 0YB

Company number 03670457
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address WARWICK ROAD, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0YB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 19 November 2016 with updates; Statement of capital following an allotment of shares on 17 December 2015 GBP 53,340 . The most likely internet sites of G R S ELECTRICAL SERVICES LIMITED are www.grselectricalservices.co.uk, and www.g-r-s-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Great Coates Rail Station is 14.5 miles; to Healing Rail Station is 15.3 miles; to Thorpe Culvert Rail Station is 19.7 miles; to Wainfleet Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G R S Electrical Services Limited is a Private Limited Company. The company registration number is 03670457. G R S Electrical Services Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of G R S Electrical Services Limited is Warwick Road Fairfield Industrial Estate Louth Lincolnshire Ln11 0yb. . ALLEN, Clare is a Secretary of the company. ALLEN, Benjamin Matthew is a Director of the company. PESTELL, Richard Graham is a Director of the company. Secretary EAGLES, Lisa Anne has been resigned. Secretary GILLIATT, Ian Maurice has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CORNISH, Michael John has been resigned. Director GILLIATT, Ian Maurice has been resigned. Director JERMAN, John Michael has been resigned. Director SMITH, Martin John has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ALLEN, Clare
Appointed Date: 18 October 2013

Director
ALLEN, Benjamin Matthew
Appointed Date: 31 January 2009
50 years old

Director
PESTELL, Richard Graham
Appointed Date: 10 March 2006
63 years old

Resigned Directors

Secretary
EAGLES, Lisa Anne
Resigned: 18 October 2013
Appointed Date: 20 September 2012

Secretary
GILLIATT, Ian Maurice
Resigned: 19 September 2012
Appointed Date: 23 December 1998

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1998
Appointed Date: 19 November 1998

Director
CORNISH, Michael John
Resigned: 16 March 2004
Appointed Date: 23 December 1998
72 years old

Director
GILLIATT, Ian Maurice
Resigned: 19 September 2012
Appointed Date: 23 December 1998
70 years old

Director
JERMAN, John Michael
Resigned: 01 June 2003
Appointed Date: 23 December 1998
80 years old

Director
SMITH, Martin John
Resigned: 31 March 2012
Appointed Date: 23 December 1998
73 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 23 December 1998
Appointed Date: 19 November 1998

Persons With Significant Control

Benrick Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G R S ELECTRICAL SERVICES LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
21 Apr 2016
Statement of capital following an allotment of shares on 17 December 2015
  • GBP 53,340

21 Apr 2016
Statement of capital following an allotment of shares on 17 December 2015
  • GBP 53,340

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 86 more events
15 Jan 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Jan 1999
£ nc 100/20000 23/12/98
11 Jan 1999
Company name changed wilchap 101 LIMITED\certificate issued on 11/01/99
30 Dec 1998
Particulars of mortgage/charge
19 Nov 1998
Incorporation

G R S ELECTRICAL SERVICES LIMITED Charges

1 July 2013
Charge code 0367 0457 0006
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: East Lindsey District Council
Description: Notification of addition to or amendment of charge…
10 June 2013
Charge code 0367 0457 0005
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Benjamin Matthew Allen, Trustee on Behalf of the Grs Electrical Services Ssas 2013 Pension Fund Richard Graham Pestell, Trustee on Behalf of the Grs Electrical Services Ssas 2013 Pension Fund
Description: Notification of addition to or amendment of charge…
12 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 31 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1999
Mortgage
Delivered: 13 July 1999
Status: Satisfied on 20 September 2006
Persons entitled: Lloyds Bank PLC
Description: All money including bonuses accrued or payable under the…
25 June 1999
Mortgage
Delivered: 13 July 1999
Status: Satisfied on 20 September 2006
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 38 northgate louth lincolnshire and…
23 December 1998
Debenture
Delivered: 30 December 1998
Status: Satisfied on 20 September 2006
Persons entitled: Linpac Group Limited
Description: Fixed and floating charges over the undertaking and all…