Company NameGlobal Switchgear Services Limited
Company StatusActive
Company Number03440995
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Ernest Neumann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Director NameMr Steven Neil Lomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Director NameMr Michael Winn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(15 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Director NameMrs Sandra Mary Neumann
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Director NameMrs Carole Lomas Lomas
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Director NameMr Nigel Peter Martin Weetch
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(24 years after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Secretary NameMr Nigel Peter Martin Weetch
StatusCurrent
Appointed01 October 2021(24 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Director NameKenneth Shore
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address650 Bury Road
Rochdale
Lancashire
OL11 4AY
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameKenneth Shore
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address650 Bury Road
Rochdale
Lancashire
OL11 4AY
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameRaymond John Molyneux
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 August 2009)
RoleAccountnt
Correspondence Address153 Harewood Drive
Rochdale
Lancashire
OL11 5TP
Director NameDavid Walter Thorpe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 May 2016)
RoleTest & Commissioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Director NameDavid Risby
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 April 2018)
RoleTest & Commissioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
Secretary NameRaymond John Molyneux
NationalityBritish
StatusResigned
Appointed30 September 2003(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 13 August 2009)
RoleAccountant
Correspondence Address153 Harewood Drive
Rochdale
Lancashire
OL11 5TP
Secretary NameMr Steven Neil Lomas
NationalityBritish
StatusResigned
Appointed13 August 2009(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF

Contact

Websiteglobal-switchgear.co.uk
Telephone01706 436600
Telephone regionRochdale

Location

Registered AddressUnit 4d Buckley Road Industrial Estate
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

26 at £1Sandra Neumann
41.27%
Ordinary A
13 at £1Carole Lomas
20.63%
Ordinary A
10 at £1David Walter Thorpe
15.87%
Ordinary A
10 at £1Lynn Risby
15.87%
Ordinary A
1 at £1David Risby
1.59%
Ordinary B
1 at £1David Thorpe
1.59%
Ordinary B
1 at £1Robert Neumann
1.59%
Ordinary B
1 at £1Steven Lomas
1.59%
Ordinary B

Financials

Year2014
Net Worth£826,733
Cash£396,148
Current Liabilities£310,615

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

16 October 2015Delivered on: 21 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H flat k/a 18 melvill court sea view road falmouth t/no CL185761.
Outstanding
26 June 2013Delivered on: 5 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The l/h flat known as 12 melvill court sea view road, falmouth, t/no: CL183547. Notification of addition to or amendment of charge.
Outstanding
28 October 2011Delivered on: 29 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4D buckley road industrial estate rochdale. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 April 2024Unaudited abridged accounts made up to 31 December 2023 (8 pages)
15 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
9 June 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
17 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
18 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
1 October 2021Appointment of Mr Nigel Peter Martin Weetch as a director on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Steven Neil Lomas as a secretary on 1 October 2021 (1 page)
1 October 2021Appointment of Mr Nigel Peter Martin Weetch as a secretary on 1 October 2021 (2 pages)
20 May 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
22 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
17 November 2020Satisfaction of charge 034409950003 in full (1 page)
31 March 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
5 February 2020Notification of Gss Asset Holdings Limited as a person with significant control on 12 November 2019 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
5 February 2020Cessation of Sandra Mary Neumann as a person with significant control on 12 November 2019 (1 page)
28 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
19 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
4 February 2019Purchase of own shares. (3 pages)
30 May 2018Appointment of Mrs Carole Lomas as a director on 30 May 2018 (2 pages)
30 May 2018Appointment of Mrs Sandra Mary Neumann as a director on 30 May 2018 (2 pages)
30 April 2018Termination of appointment of David Risby as a director on 27 April 2018 (1 page)
27 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
21 March 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
8 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
8 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
25 May 2016Termination of appointment of David Walter Thorpe as a director on 13 May 2016 (1 page)
25 May 2016Termination of appointment of David Walter Thorpe as a director on 13 May 2016 (1 page)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 63
(6 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 63
(6 pages)
8 March 2016Satisfaction of charge 034409950002 in full (1 page)
8 March 2016Satisfaction of charge 1 in full (2 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Satisfaction of charge 034409950002 in full (1 page)
8 March 2016Satisfaction of charge 1 in full (2 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 October 2015Registration of charge 034409950003, created on 16 October 2015 (8 pages)
21 October 2015Registration of charge 034409950003, created on 16 October 2015 (8 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 63
(6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 63
(6 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 63
(6 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 63
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 63
(6 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 63
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 July 2013Registration of charge 034409950002 (9 pages)
5 July 2013Registration of charge 034409950002 (9 pages)
4 April 2013Appointment of Mr Michael Winn as a director (2 pages)
4 April 2013Appointment of Mr Michael Winn as a director (2 pages)
12 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
12 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Mr Robert Ernest Neumann on 28 November 2011 (2 pages)
28 November 2011Director's details changed for David Risby on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from Unit19a Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB United Kingdom on 28 November 2011 (1 page)
28 November 2011Director's details changed for Steven Neil Lomas on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from Unit19a Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB United Kingdom on 28 November 2011 (1 page)
28 November 2011Director's details changed for David Walter Thorpe on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Steven Neil Lomas on 28 November 2011 (2 pages)
28 November 2011Director's details changed for David Risby on 28 November 2011 (2 pages)
28 November 2011Secretary's details changed for Steven Neil Lomas on 28 November 2011 (1 page)
28 November 2011Director's details changed for Mr Robert Ernest Neumann on 28 November 2011 (2 pages)
28 November 2011Director's details changed for David Walter Thorpe on 28 November 2011 (2 pages)
28 November 2011Secretary's details changed for Steven Neil Lomas on 28 November 2011 (1 page)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
23 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 63
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 63
(4 pages)
16 July 2010Statement of company's objects (2 pages)
16 July 2010Change of share class name or designation (2 pages)
16 July 2010Change of share class name or designation (2 pages)
16 July 2010Statement of company's objects (2 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 January 2010Secretary's details changed for Steven Neil Lomas on 15 December 2009 (1 page)
8 January 2010Director's details changed for David Risby on 15 December 2009 (2 pages)
8 January 2010Director's details changed for Steven Neil Lomas on 15 December 2009 (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
8 January 2010Registered office address changed from Unit 19a the Generation Centre Dane Street Rochdale Lancashire OL12 6XB on 8 January 2010 (1 page)
8 January 2010Director's details changed for Robert Ernest Neumann on 15 December 2009 (2 pages)
8 January 2010Director's details changed for Robert Ernest Neumann on 15 December 2009 (2 pages)
8 January 2010Director's details changed for David Walter Thorpe on 15 December 2009 (2 pages)
8 January 2010Registered office address changed from Unit 19a the Generation Centre Dane Street Rochdale Lancashire OL12 6XB on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Unit 19a the Generation Centre Dane Street Rochdale Lancashire OL12 6XB on 8 January 2010 (1 page)
8 January 2010Director's details changed for David Walter Thorpe on 15 December 2009 (2 pages)
8 January 2010Secretary's details changed for Steven Neil Lomas on 15 December 2009 (1 page)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Steven Neil Lomas on 15 December 2009 (2 pages)
8 January 2010Director's details changed for David Risby on 15 December 2009 (2 pages)
25 August 2009Appointment terminated director and secretary raymond molyneux (1 page)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 August 2009Secretary appointed steven neil lomas (2 pages)
25 August 2009Secretary appointed steven neil lomas (2 pages)
25 August 2009Appointment terminated director and secretary raymond molyneux (1 page)
28 December 2008Return made up to 15/12/08; full list of members (8 pages)
28 December 2008Return made up to 15/12/08; full list of members (8 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 November 2007Return made up to 29/09/07; no change of members (8 pages)
6 November 2007Return made up to 29/09/07; no change of members (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 29/09/06; full list of members (8 pages)
18 October 2006Return made up to 29/09/06; full list of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Return made up to 29/09/05; full list of members (9 pages)
20 October 2005Return made up to 29/09/05; full list of members (9 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 October 2004Return made up to 29/09/04; full list of members (9 pages)
19 October 2004Return made up to 29/09/04; full list of members (9 pages)
30 October 2003Return made up to 29/09/03; full list of members (10 pages)
30 October 2003Return made up to 29/09/03; full list of members (10 pages)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned;director resigned (1 page)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 December 2002Return made up to 29/09/02; full list of members (10 pages)
16 December 2002Return made up to 29/09/02; full list of members (10 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 October 2001Return made up to 29/09/01; full list of members (8 pages)
12 October 2001Return made up to 29/09/01; full list of members (8 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
1 October 2001Ad 01/09/01--------- £ si 8@1=8 £ ic 90/98 (2 pages)
1 October 2001Ad 01/09/01--------- £ si 8@1=8 £ ic 90/98 (2 pages)
7 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 October 1999Return made up to 29/09/99; full list of members (8 pages)
1 October 1999Return made up to 29/09/99; full list of members (8 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
28 October 1998Return made up to 29/09/98; full list of members (6 pages)
28 October 1998Return made up to 29/09/98; full list of members (6 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 October 1997Registered office changed on 30/10/97 from: 386/388 palatine road manchester M22 4FZ (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New secretary appointed;new director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 386/388 palatine road manchester M22 4FZ (1 page)
30 October 1997Ad 24/04/97--------- £ si 90@1=90 £ ic 1/91 (2 pages)
30 October 1997New secretary appointed;new director appointed (2 pages)
30 October 1997Ad 24/04/97--------- £ si 90@1=90 £ ic 1/91 (2 pages)
30 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
29 September 1997Incorporation (11 pages)
29 September 1997Incorporation (11 pages)