G E ELECTRICAL (COMPONENTS) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 7NE

Company number 02254769
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address 36 QUEENS ROAD, NEWBURY, BERKSHIRE, RG14 7NE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of G E ELECTRICAL (COMPONENTS) LIMITED are www.geelectricalcomponents.co.uk, and www.g-e-electrical-components.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and five months. The distance to to Newbury Racecourse Rail Station is 0.5 miles; to Thatcham Rail Station is 3.2 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G E Electrical Components Limited is a Private Limited Company. The company registration number is 02254769. G E Electrical Components Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of G E Electrical Components Limited is 36 Queens Road Newbury Berkshire Rg14 7ne. The company`s financial liabilities are £296.42k. It is £-12.25k against last year. The cash in hand is £0.31k. It is £-0.67k against last year. And the total assets are £561.64k, which is £5.74k against last year. GILDING, Jerome Frederick is a Director of the company. Secretary GILDING, Jerome Knozack Frederick has been resigned. Director SPELLMAN, Graham Patrick has been resigned. The company operates in "Non-specialised wholesale trade".


g e electrical (components) Key Finiance

LIABILITIES £296.42k
-4%
CASH £0.31k
-69%
TOTAL ASSETS £561.64k
+1%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
GILDING, Jerome Knozack Frederick
Resigned: 30 January 2011

Director
SPELLMAN, Graham Patrick
Resigned: 06 January 2009
78 years old

Persons With Significant Control

Mr Jerome Frederick Gilding
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

G E ELECTRICAL (COMPONENTS) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 67 more events
06 Jan 1989
Memorandum and Articles of Association

06 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Sep 1988
Registered office changed on 06/09/88 from: 2 baches st london N1 6UB

25 Aug 1988
Company name changed forcebig LIMITED\certificate issued on 26/08/88

10 May 1988
Incorporation

G E ELECTRICAL (COMPONENTS) LIMITED Charges

17 August 1993
Fixed and floating charge
Delivered: 28 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…