Company NameG-Tech Electrical Limited
DirectorGary John Redfern
Company StatusActive
Company Number03742973
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Gary John Redfern
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Secretary NameMark Craig Redfern
NationalityBritish
StatusCurrent
Appointed07 May 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleService Engineer
Correspondence Address2 Mill End Cottages
Mill End Lane
Audley
Staffordshire
ST7 8JH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameStephen John Hague
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 King Charles Court
Glossop
Derbyshire
SK13 8NJ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameCathy Joan Redfern
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ

Contact

Websitegtechelectrical.co.uk
Telephone07 775762588
Telephone regionMobile

Location

Registered AddressSquire Mill Unit S2 Squire Mill
Micklehurst Road
Mossley
Lancashire
OL5 9JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

100 at £1Gary John Redfern
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,434
Current Liabilities£44,323

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

28 May 2023Micro company accounts made up to 31 August 2022 (10 pages)
5 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
8 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 August 2021 (9 pages)
25 June 2021Micro company accounts made up to 31 August 2020 (9 pages)
30 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
10 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (8 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
24 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
26 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
26 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
1 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
3 June 2010Registered office address changed from Unit 2 Squire Mill Micklehurst Road Mossley Lancashire OL5 9JL on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 2 Squire Mill Micklehurst Road Mossley Lancashire OL5 9JL on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 2 Squire Mill Micklehurst Road Mossley Lancashire OL5 9JL on 3 June 2010 (1 page)
3 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 May 2009Return made up to 29/03/09; full list of members (3 pages)
19 May 2009Return made up to 29/03/09; full list of members (3 pages)
15 December 2008Return made up to 29/03/08; full list of members (3 pages)
15 December 2008Return made up to 29/03/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2007Registered office changed on 25/09/07 from: unit 17A dinting industrial estate glossop derbyshire SK13 7NU (1 page)
25 September 2007Registered office changed on 25/09/07 from: unit 17A dinting industrial estate glossop derbyshire SK13 7NU (1 page)
13 June 2007Return made up to 29/03/07; full list of members (6 pages)
13 June 2007Return made up to 29/03/07; full list of members (6 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 March 2006Return made up to 29/03/06; full list of members (6 pages)
30 March 2006Return made up to 29/03/06; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 April 2005Return made up to 29/03/05; full list of members (6 pages)
13 April 2005Return made up to 29/03/05; full list of members (6 pages)
3 December 2004Return made up to 29/03/04; full list of members (6 pages)
3 December 2004Return made up to 29/03/04; full list of members (6 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 May 2004Amended accounts made up to 31 August 2002 (11 pages)
10 May 2004Amended accounts made up to 31 August 2002 (11 pages)
13 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(6 pages)
13 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(6 pages)
13 November 2002Registered office changed on 13/11/02 from: 225 market street hyde cheshire SK14 1HF (1 page)
13 November 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
13 November 2002Registered office changed on 13/11/02 from: 225 market street hyde cheshire SK14 1HF (1 page)
13 November 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
26 April 2002Return made up to 29/03/02; full list of members (6 pages)
26 April 2002Return made up to 29/03/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
27 April 2001Return made up to 29/03/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 April 2000Return made up to 29/03/00; full list of members (6 pages)
16 April 2000Return made up to 29/03/00; full list of members (6 pages)
19 October 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
19 October 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
15 April 1999Ad 29/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 1999Ad 29/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 1999Registered office changed on 14/04/99 from: somerset house temple street birmingham B2 5DN (1 page)
14 April 1999Registered office changed on 14/04/99 from: somerset house temple street birmingham B2 5DN (1 page)
29 March 1999Incorporation (11 pages)
29 March 1999Incorporation (11 pages)