G.B. ELECTRONICS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 02674826
Status Active
Incorporation Date 31 December 1991
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of G.B. ELECTRONICS LIMITED are www.gbelectronics.co.uk, and www.g-b-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Electronics Limited is a Private Limited Company. The company registration number is 02674826. G B Electronics Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of G B Electronics Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire Gl51 6tq. . BUTTLE, Sonja Joan is a Secretary of the company. PATTERSON, Simon William is a Secretary of the company. BUTTLE, Jason William is a Director of the company. Secretary BUTTLE, Sonja Joan has been resigned. Director BUTTLE, Jason William has been resigned. Director BUTTLE, John Louden has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
BUTTLE, Sonja Joan
Appointed Date: 25 September 1999

Secretary
PATTERSON, Simon William
Appointed Date: 02 January 2014

Director
BUTTLE, Jason William
Appointed Date: 31 December 2001
54 years old

Resigned Directors

Secretary
BUTTLE, Sonja Joan
Resigned: 24 September 1999

Director
BUTTLE, Jason William
Resigned: 24 September 1999
54 years old

Director
BUTTLE, John Louden
Resigned: 12 January 2008
Appointed Date: 11 December 1995
86 years old

Persons With Significant Control

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

G.B. ELECTRONICS LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
20 Dec 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

26 Nov 2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015
...
... and 88 more events
17 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1992
Registered office changed on 05/03/92 from: classic house 174-180 old st london EC1V 9BP

02 Mar 1992
Company name changed speed 2341 LIMITED\certificate issued on 03/03/92

31 Dec 1991
Incorporation

G.B. ELECTRONICS LIMITED Charges

16 January 2013
Deed of charge over credit balances
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 January 2013
Debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2012
Deed of charge over credit balances
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
26 November 2009
Rent deposit deed
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Hsi Active Property Fund Trustee Limited
Description: £9837 in an interest bearing account designated "unit C2…
1 October 1998
Debenture
Delivered: 8 October 1998
Status: Satisfied on 6 July 2012
Persons entitled: John Louden Buttle Sonja Joan Buttle
Description: Undertaking and all property and assets present and future…
1 October 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 6 July 2012
Persons entitled: John Louden Buttle Sonja Buttle
Description: All that f/h property k/a dark mills brimscombe stroud…
15 May 1996
Fixed charge
Delivered: 23 May 1996
Status: Satisfied on 6 July 2012
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
22 December 1995
Legal charge
Delivered: 3 January 1996
Status: Satisfied on 6 July 2012
Persons entitled: Barclays Bank PLC
Description: Land k/a dark mills brimscombe gloucestershire.
24 April 1995
Fixed charge on debts and related rights
Delivered: 29 April 1995
Status: Satisfied on 26 August 2000
Persons entitled: Venture Factors PLC
Description: Fixed equitable charge:(i) all factored debts.(ii) the…
31 March 1992
Debenture
Delivered: 14 April 1992
Status: Satisfied on 3 March 1997
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M455C. Fixed and…