GF ELECTRONICS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0PB

Company number 03100929
Status Active
Incorporation Date 12 September 1995
Company Type Private Limited Company
Address 7 PELHAM ROAD, CENTRAL PARK, RUGBY, WARWICKSHIRE, CV23 0PB
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 200 . The most likely internet sites of GF ELECTRONICS LIMITED are www.gfelectronics.co.uk, and www.gf-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Hinckley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gf Electronics Limited is a Private Limited Company. The company registration number is 03100929. Gf Electronics Limited has been working since 12 September 1995. The present status of the company is Active. The registered address of Gf Electronics Limited is 7 Pelham Road Central Park Rugby Warwickshire Cv23 0pb. The company`s financial liabilities are £2.73k. It is £2.64k against last year. The cash in hand is £5.12k. It is £-24.79k against last year. And the total assets are £150.4k, which is £-11.39k against last year. GRAY, Joseph is a Director of the company. Secretary FLAVELL, Patricia Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLAVELL, Garry William Groom has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


gf electronics Key Finiance

LIABILITIES £2.73k
+3074%
CASH £5.12k
-83%
TOTAL ASSETS £150.4k
-8%
All Financial Figures

Current Directors

Director
GRAY, Joseph
Appointed Date: 01 July 2002
68 years old

Resigned Directors

Secretary
FLAVELL, Patricia Ann
Resigned: 29 April 2011
Appointed Date: 12 September 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 September 1995
Appointed Date: 12 September 1995

Director
FLAVELL, Garry William Groom
Resigned: 29 April 2011
Appointed Date: 12 September 1995
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 September 1995
Appointed Date: 12 September 1995

Persons With Significant Control

Mr Joseph Gray
Notified on: 7 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GF ELECTRONICS LIMITED Events

06 Mar 2017
Confirmation statement made on 23 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200

...
... and 51 more events
26 Sep 1995
Ad 12/09/95--------- £ si 98@1=98 £ ic 2/100
26 Sep 1995
Accounting reference date notified as 31/10
14 Sep 1995
Registered office changed on 14/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Sep 1995
Incorporation

GF ELECTRONICS LIMITED Charges

21 September 2009
Rent deposit deed
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Hxruk (Kp Dev) Limited
Description: The rent deposit in the sum of £3,000 see image for full…
9 January 2003
All assets debenture
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…