G-TECH ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewSatisfaction of charge 032939410006 in full

View Document

17/06/2517 June 2025 Registration of charge 032939410008, created on 2025-06-13

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

10/12/2410 December 2024 Director's details changed for Mrs Nicola Joy Wakefield on 2024-12-09

View Document

10/12/2410 December 2024 Director's details changed for Mr Guy Edward Wakefield on 2024-12-09

View Document

01/11/241 November 2024 Termination of appointment of Simon Robert Furneaux as a director on 2024-10-18

View Document

01/11/241 November 2024 Notification of G-Tech Holdings Limited as a person with significant control on 2024-10-18

View Document

01/11/241 November 2024 Cessation of Simon Robert Furneaux as a person with significant control on 2024-10-18

View Document

01/11/241 November 2024 Cessation of Guy Edward Wakefield as a person with significant control on 2024-10-18

View Document

01/11/241 November 2024 Termination of appointment of Joann Furneaux as a director on 2024-10-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Satisfaction of charge 032939410007 in full

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

28/07/2028 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 ADOPT ARTICLES 27/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 PREVEXT FROM 30/05/2018 TO 31/08/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032939410006

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS JOANN FURNEAUX

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS NICOLA JOY WAKEFIELD

View Document

16/02/1716 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

08/03/168 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 302

View Document

08/03/168 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 302

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/167 January 2016 18/12/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/01/1516 January 2015 18/12/14 NO CHANGES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/12/1220 December 2012 18/12/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/01/123 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/01/104 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GUY WAKEFIELD / 13/05/2009

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GUY WAKEFIELD / 13/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM UNIT C1 GOLDBANK BUSINESS PARK WILTON ROAD GRIMSBY N E LINCOLNSHIRE DN36 4AW

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM UNIT 14 BUSINESS SCIENCE PARK GRIMSBY COLLEGE GRIMSBY NORTH EAST LINCOLNSHIRE DN34 5FQ

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 369 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3BP

View Document

26/08/0326 August 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/12/00; NO CHANGE OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/12/01; NO CHANGE OF MEMBERS

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/022 December 2002 COMPANY NAME CHANGED VWXYZ LIMITED CERTIFICATE ISSUED ON 02/12/02

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED GARROD TECHNICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/08/02

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0030 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/09/9913 September 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: HUMBERSIDE INTERNATIONAL AIRPORT LIMITED KIRMINGTON NORTH LINCOLNSHIRE DU39 6JH

View Document

02/06/982 June 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company