G FLECK CONTRACTS LIMITED
GANTS HILL ILFORD

Hellopages » Greater London » Redbridge » IG2 6UF

Company number 05853091
Status Active
Incorporation Date 21 June 2006
Company Type Private Limited Company
Address BANK CHAMBERS, 1-3 WOODFORD AVENUE, GANTS HILL ILFORD, ESSEX, IG2 6UF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Previous accounting period shortened from 29 March 2016 to 28 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of G FLECK CONTRACTS LIMITED are www.gfleckcontracts.co.uk, and www.g-fleck-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. G Fleck Contracts Limited is a Private Limited Company. The company registration number is 05853091. G Fleck Contracts Limited has been working since 21 June 2006. The present status of the company is Active. The registered address of G Fleck Contracts Limited is Bank Chambers 1 3 Woodford Avenue Gants Hill Ilford Essex Ig2 6uf. The company`s financial liabilities are £3.09k. It is £2.9k against last year. And the total assets are £0.65k, which is £-6.48k against last year. CRANFIELD, Christine Ann is a Secretary of the company. FLECK, Gary is a Director of the company. Secretary DICKERSON, Teresa has been resigned. Secretary HUNDRED HOUSE SECRETARIES LIMITED has been resigned. Director KINGSLEY BUSINESS SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


g fleck contracts Key Finiance

LIABILITIES £3.09k
+1578%
CASH n/a
TOTAL ASSETS £0.65k
-91%
All Financial Figures

Current Directors

Secretary
CRANFIELD, Christine Ann
Appointed Date: 24 February 2010

Director
FLECK, Gary
Appointed Date: 21 June 2006
60 years old

Resigned Directors

Secretary
DICKERSON, Teresa
Resigned: 17 March 2010
Appointed Date: 21 June 2006

Secretary
HUNDRED HOUSE SECRETARIES LIMITED
Resigned: 21 June 2006
Appointed Date: 21 June 2006

Director
KINGSLEY BUSINESS SERVICES LIMITED
Resigned: 21 June 2006
Appointed Date: 21 June 2006

G FLECK CONTRACTS LIMITED Events

23 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
01 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 5 April 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

22 Jun 2015
Director's details changed for Gary Fleck on 22 June 2015
...
... and 32 more events
04 Jul 2006
New secretary appointed
04 Jul 2006
New director appointed
03 Jul 2006
Secretary resigned
03 Jul 2006
Director resigned
21 Jun 2006
Incorporation