Company number 04361368
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address BANKFIELD ROAD, TYLDESLEY, MANCHESTER, M29 8QH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 200.5
. The most likely internet sites of G. CORNER ELECTRICAL SYSTEMS LTD are www.gcornerelectricalsystems.co.uk, and www.g-corner-electrical-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. G Corner Electrical Systems Ltd is a Private Limited Company.
The company registration number is 04361368. G Corner Electrical Systems Ltd has been working since 28 January 2002.
The present status of the company is Active. The registered address of G Corner Electrical Systems Ltd is Bankfield Road Tyldesley Manchester M29 8qh. . DUNN, Judith Anne is a Secretary of the company. CALVIN, Roy Philip is a Director of the company. HALL, Brian Joseph is a Director of the company. Secretary CALVIN, Roy Philip has been resigned. Secretary DUNN, Judith Anne has been resigned. Secretary WITHERS, David has been resigned. Secretary WITHERS, David has been resigned. Secretary WITHERS, David has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director DINNEEN, Michael Camilus has been resigned. Director GREEN, Martyn Paul has been resigned. Director HALL, Liam Gregory has been resigned. Director WITHERS, David has been resigned. Director WITHERS, David has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
WITHERS, David
Resigned: 27 March 2009
Appointed Date: 13 February 2009
Secretary
WITHERS, David
Resigned: 01 April 2006
Appointed Date: 20 September 2005
Secretary
WITHERS, David
Resigned: 31 July 2004
Appointed Date: 01 February 2003
Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 04 February 2003
Appointed Date: 28 January 2002
Director
WITHERS, David
Resigned: 01 April 2009
Appointed Date: 01 April 2006
64 years old
Director
WITHERS, David
Resigned: 31 July 2004
Appointed Date: 30 January 2002
64 years old
Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 30 January 2002
Appointed Date: 28 January 2002
Persons With Significant Control
Bryden Capital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
G. CORNER ELECTRICAL SYSTEMS LTD Events
02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
06 Jan 2016
Full accounts made up to 31 March 2015
29 Jun 2015
Satisfaction of charge 3 in full
...
... and 83 more events
14 Feb 2002
New director appointed
14 Feb 2002
New secretary appointed;new director appointed
07 Feb 2002
Director resigned
04 Feb 2002
Company name changed hallco 701 LIMITED\certificate issued on 04/02/02
28 Jan 2002
Incorporation
8 August 2014
Charge code 0436 1368 0007
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 April 2014
Charge code 0436 1368 0006
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 November 2008
Deed of admission to an omnibus guarantee and set off agreement
Delivered: 11 November 2008
Status: Satisfied
on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 April 2007
Debenture
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
An omnibus guarantee and set-off agreement
Delivered: 11 April 2007
Status: Satisfied
on 29 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 April 2002
Fixed charge on purchased debts which fail to vest
Delivered: 6 April 2002
Status: Satisfied
on 1 July 2006
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
2 April 2002
Debenture
Delivered: 4 April 2002
Status: Satisfied
on 20 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…