Rochdale
Lancashire
OL12 9EF
Director Name | Mr Steven Neil Lomas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1998(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4d Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Director Name | Mr Michael Winn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 4d Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Director Name | Mrs Sandra Mary Neumann |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4d Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Director Name | Mrs Carole Lomas Lomas |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4d Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Director Name | Mr Nigel Peter Martin Weetch |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(24 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4d Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Secretary Name | Mr Nigel Peter Martin Weetch |
---|---|
Status | Current |
Appointed | 01 October 2021(24 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 4d Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Director Name | Kenneth Shore |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 650 Bury Road Rochdale Lancashire OL11 4AY |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Kenneth Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 650 Bury Road Rochdale Lancashire OL11 4AY |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Raymond John Molyneux |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 August 2009) |
Role | Accountnt |
Correspondence Address | 153 Harewood Drive Rochdale Lancashire OL11 5TP |
Director Name | David Walter Thorpe |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 May 2016) |
Role | Test & Commissioning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4d Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Director Name | David Risby |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 April 2018) |
Role | Test & Commissioning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4d Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Secretary Name | Raymond John Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 August 2009) |
Role | Accountant |
Correspondence Address | 153 Harewood Drive Rochdale Lancashire OL11 5TP |
Secretary Name | Mr Steven Neil Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 October 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4d Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
Website | global-switchgear.co.uk |
---|---|
Telephone | 01706 436600 |
Telephone region | Rochdale |
Registered Address | Unit 4d Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
26 at £1 | Sandra Neumann 41.27% Ordinary A |
---|---|
13 at £1 | Carole Lomas 20.63% Ordinary A |
10 at £1 | David Walter Thorpe 15.87% Ordinary A |
10 at £1 | Lynn Risby 15.87% Ordinary A |
1 at £1 | David Risby 1.59% Ordinary B |
1 at £1 | David Thorpe 1.59% Ordinary B |
1 at £1 | Robert Neumann 1.59% Ordinary B |
1 at £1 | Steven Lomas 1.59% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £826,733 |
Cash | £396,148 |
Current Liabilities | £310,615 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
16 October 2015 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 |
12 April 2024 | Unaudited abridged accounts made up to 31 December 2023 (8 pages) |
---|---|
15 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
9 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
17 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
18 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
1 October 2021 | Appointment of Mr Nigel Peter Martin Weetch as a director on 1 October 2021 (2 pages) |
1 October 2021 | Termination of appointment of Steven Neil Lomas as a secretary on 1 October 2021 (1 page) |
1 October 2021 | Appointment of Mr Nigel Peter Martin Weetch as a secretary on 1 October 2021 (2 pages) |
20 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
22 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
17 November 2020 | Satisfaction of charge 034409950003 in full (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
5 February 2020 | Notification of Gss Asset Holdings Limited as a person with significant control on 12 November 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
5 February 2020 | Cessation of Sandra Mary Neumann as a person with significant control on 12 November 2019 (1 page) |
28 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
4 February 2019 | Purchase of own shares. (3 pages) |
30 May 2018 | Appointment of Mrs Carole Lomas as a director on 30 May 2018 (2 pages) |
30 May 2018 | Appointment of Mrs Sandra Mary Neumann as a director on 30 May 2018 (2 pages) |
30 April 2018 | Termination of appointment of David Risby as a director on 27 April 2018 (1 page) |
27 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
21 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
8 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
8 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
25 May 2016 | Termination of appointment of David Walter Thorpe as a director on 13 May 2016 (1 page) |
25 May 2016 | Termination of appointment of David Walter Thorpe as a director on 13 May 2016 (1 page) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 March 2016 | Satisfaction of charge 034409950002 in full (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Satisfaction of charge 034409950002 in full (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 October 2015 | Registration of charge 034409950003, created on 16 October 2015 (8 pages) |
21 October 2015 | Registration of charge 034409950003, created on 16 October 2015 (8 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Registration of charge 034409950002 (9 pages) |
5 July 2013 | Registration of charge 034409950002 (9 pages) |
4 April 2013 | Appointment of Mr Michael Winn as a director (2 pages) |
4 April 2013 | Appointment of Mr Michael Winn as a director (2 pages) |
12 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
12 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Mr Robert Ernest Neumann on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for David Risby on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from Unit19a Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Director's details changed for Steven Neil Lomas on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from Unit19a Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Director's details changed for David Walter Thorpe on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Steven Neil Lomas on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for David Risby on 28 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Steven Neil Lomas on 28 November 2011 (1 page) |
28 November 2011 | Director's details changed for Mr Robert Ernest Neumann on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for David Walter Thorpe on 28 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Steven Neil Lomas on 28 November 2011 (1 page) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
16 July 2010 | Statement of company's objects (2 pages) |
16 July 2010 | Change of share class name or designation (2 pages) |
16 July 2010 | Change of share class name or designation (2 pages) |
16 July 2010 | Statement of company's objects (2 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 January 2010 | Secretary's details changed for Steven Neil Lomas on 15 December 2009 (1 page) |
8 January 2010 | Director's details changed for David Risby on 15 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Steven Neil Lomas on 15 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Registered office address changed from Unit 19a the Generation Centre Dane Street Rochdale Lancashire OL12 6XB on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Robert Ernest Neumann on 15 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Robert Ernest Neumann on 15 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Walter Thorpe on 15 December 2009 (2 pages) |
8 January 2010 | Registered office address changed from Unit 19a the Generation Centre Dane Street Rochdale Lancashire OL12 6XB on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Unit 19a the Generation Centre Dane Street Rochdale Lancashire OL12 6XB on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for David Walter Thorpe on 15 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Steven Neil Lomas on 15 December 2009 (1 page) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Steven Neil Lomas on 15 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Risby on 15 December 2009 (2 pages) |
25 August 2009 | Appointment terminated director and secretary raymond molyneux (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 August 2009 | Secretary appointed steven neil lomas (2 pages) |
25 August 2009 | Secretary appointed steven neil lomas (2 pages) |
25 August 2009 | Appointment terminated director and secretary raymond molyneux (1 page) |
28 December 2008 | Return made up to 15/12/08; full list of members (8 pages) |
28 December 2008 | Return made up to 15/12/08; full list of members (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 November 2007 | Return made up to 29/09/07; no change of members (8 pages) |
6 November 2007 | Return made up to 29/09/07; no change of members (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Return made up to 29/09/05; full list of members (9 pages) |
20 October 2005 | Return made up to 29/09/05; full list of members (9 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 October 2004 | Return made up to 29/09/04; full list of members (9 pages) |
19 October 2004 | Return made up to 29/09/04; full list of members (9 pages) |
30 October 2003 | Return made up to 29/09/03; full list of members (10 pages) |
30 October 2003 | Return made up to 29/09/03; full list of members (10 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 December 2002 | Return made up to 29/09/02; full list of members (10 pages) |
16 December 2002 | Return made up to 29/09/02; full list of members (10 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
1 October 2001 | Ad 01/09/01--------- £ si 8@1=8 £ ic 90/98 (2 pages) |
1 October 2001 | Ad 01/09/01--------- £ si 8@1=8 £ ic 90/98 (2 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 October 2000 | Return made up to 29/09/00; full list of members
|
5 October 2000 | Return made up to 29/09/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 October 1999 | Return made up to 29/09/99; full list of members (8 pages) |
1 October 1999 | Return made up to 29/09/99; full list of members (8 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
28 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
28 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 386/388 palatine road manchester M22 4FZ (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 386/388 palatine road manchester M22 4FZ (1 page) |
30 October 1997 | Ad 24/04/97--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | Ad 24/04/97--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
30 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
29 September 1997 | Incorporation (11 pages) |
29 September 1997 | Incorporation (11 pages) |