Gb Electrics Limited

General information

Name:

Gb Electrics Ltd

Office Address:

Room 5 88a High Street CM12 9BT Billericay

Number: 04413288

Incorporation date: 2002-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gb Electrics started conducting its business in 2002 as a Private Limited Company registered with number: 04413288. This business has been functioning for 22 years and it's currently active. This firm's office is registered in Billericay at Room 5. Anyone could also locate the firm using the zip code, CM12 9BT. Despite the fact, that lately it's been known as Gb Electrics Limited, it was not always so. This company was known as Welburn until 21st May 2002, when it was changed to City Electrical & Data. The final switch came on 13th July 2004. This enterprise's registered with SIC code 43210, that means Electrical installation. 2022/04/30 is the last time account status updates were reported.

For twenty two years, the company has only been supervised by an individual managing director: Gary B. who has been controlling it since 17th May 2002. In order to find professional help with legal documentation, this particular company has been using the skills of Gaynor B. as a secretary since the appointment on 17th May 2002.

  • Previous company's names
  • Gb Electrics Limited 2004-07-13
  • City Electrical & Data Limited 2002-05-21
  • Welburn Limited 2002-04-10

Financial data based on annual reports

Company staff

Gaynor B.

Role: Secretary

Appointed: 17 May 2002

Latest update: 18 February 2024

Gary B.

Role: Director

Appointed: 17 May 2002

Latest update: 18 February 2024

People with significant control

Executives who control the firm include: Gary B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Gaynor B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary B.
Notified on 10 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
over 1/2 to 3/4 of shares
right to manage directors
Gaynor B.
Notified on 10 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 30 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 30 January 2013
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 18 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 18 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 15 January 2018
Date Approval Accounts 15 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF England to Room 5 88a High Street Billericay CM12 9BT on 2023-04-17 (AD01)
filed on: 17th, April 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
22
Company Age

Closest Companies - by postcode