G.m.s. Electrical Ltd

General information

Name:

G.m.s. Electrical Limited

Office Address:

109 South Eden Park Road BR3 3AX Beckenham

Number: 04437153

Incorporation date: 2002-05-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.m.s. Electrical Ltd is located at Beckenham at 109 South Eden Park Road. Anyone can look up this business by referencing its zip code - BR3 3AX. G.m.s. Electrical's launching dates back to 2002. The enterprise is registered under the number 04437153 and company's official status is active. This enterprise's registered with SIC code 43210 meaning Electrical installation. G.m.s. Electrical Limited released its account information for the period up to 2022-03-31. The latest confirmation statement was released on 2023-05-13.

Regarding to this limited company, a number of director's tasks have so far been met by Aneta P. and Piotr G.. Within the group of these two executives, Piotr G. has carried on with the limited company the longest, having become a vital addition to directors' team twelve years ago. At least one secretary in this firm is a limited company: Mdh Secretarial Limited.

Financial data based on annual reports

Company staff

Aneta P.

Role: Director

Appointed: 01 January 2017

Latest update: 16 January 2024

Role: Corporate Secretary

Appointed: 18 March 2014

Address: Stafford Road, Croydon, Surrey, CR0 4NG, England

Latest update: 16 January 2024

Piotr G.

Role: Director

Appointed: 27 November 2012

Latest update: 16 January 2024

People with significant control

Executives with significant control over the firm are: Piotr G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Aneta P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Piotr G.
Notified on 13 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Aneta P.
Notified on 13 May 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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 November 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

7 Samos Road

Post code:

SE20 7UQ

City / Town:

Anerley

HQ address,
2014

Address:

7 Samos Road

Post code:

SE20 7UQ

City / Town:

Anerley

HQ address,
2015

Address:

7 Samos Road

Post code:

SE20 7UQ

City / Town:

Anerley

HQ address,
2016

Address:

7 Samos Road

Post code:

SE20 7UQ

City / Town:

Anerley

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
21
Company Age

Closest Companies - by postcode