G-TECH ELECTRICAL CONTRACTORS LIMITED
GRIMSBY VWXYZ LIMITED GARROD TECHNICAL SYSTEMS LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN36 4AW

Company number 03293941
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address UNIT C1 GOLDBANK BUSINESS PARK, WILTON ROAD, GRIMSBY, N E LINCOLNSHIRE, DN36 4AW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Confirmation statement made on 18 December 2016 with updates; Statement of capital following an allotment of shares on 29 February 2016 GBP 302 . The most likely internet sites of G-TECH ELECTRICAL CONTRACTORS LIMITED are www.gtechelectricalcontractors.co.uk, and www.g-tech-electrical-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Grimsby Town Rail Station is 2.6 miles; to New Clee Rail Station is 2.8 miles; to Great Coates Rail Station is 4.5 miles; to Healing Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Tech Electrical Contractors Limited is a Private Limited Company. The company registration number is 03293941. G Tech Electrical Contractors Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of G Tech Electrical Contractors Limited is Unit C1 Goldbank Business Park Wilton Road Grimsby N E Lincolnshire Dn36 4aw. . WAKEFIELD, Guy Edward is a Secretary of the company. FURNEAUX, Simon Robert is a Director of the company. WAKEFIELD, Guy Edward is a Director of the company. Secretary PARKER, John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GARROD, Karen has been resigned. Director GARROD, Kevin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WAKEFIELD, Guy Edward
Appointed Date: 15 January 2003

Director
FURNEAUX, Simon Robert
Appointed Date: 15 January 2003
60 years old

Director
WAKEFIELD, Guy Edward
Appointed Date: 15 January 2003
46 years old

Resigned Directors

Secretary
PARKER, John
Resigned: 31 December 2002
Appointed Date: 18 December 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Director
GARROD, Karen
Resigned: 01 June 2001
Appointed Date: 18 December 1996
60 years old

Director
GARROD, Kevin
Resigned: 29 November 2002
Appointed Date: 01 June 2001
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Persons With Significant Control

Mr Simon Robert Furneaux
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Edward Wakefield Ba Hons
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G-TECH ELECTRICAL CONTRACTORS LIMITED Events

16 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
08 Mar 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 302

08 Mar 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 302

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 69 more events
21 Jan 1997
New director appointed
16 Jan 1997
Director resigned
16 Jan 1997
Secretary resigned
16 Jan 1997
New secretary appointed
18 Dec 1996
Incorporation

G-TECH ELECTRICAL CONTRACTORS LIMITED Charges

16 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1C goldbant business park,wilton road industrial…
4 March 2004
Debenture
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Legal mortgage
Delivered: 5 April 2002
Status: Satisfied on 16 June 2008
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property k/a 369 cleethorpes…
5 October 2001
Debenture
Delivered: 13 October 2001
Status: Satisfied on 8 July 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2000
Legal charge
Delivered: 18 August 2000
Status: Satisfied on 16 June 2008
Persons entitled: The Co-Operative Bank PLC
Description: 369 cleethorpe road grimsby north east lincolnshire -…