Company NameGTM Electrical Services Ltd
Company StatusActive
Company Number04212774
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameJohn Joseph Summers
NationalityBritish
StatusCurrent
Appointed08 September 2003(2 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleContracts Manager
Correspondence Address16 Holland Street
Hurstead
Rochdale
OL16 2SD
Director NameMr Giles Spencer Mullen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(11 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Hamer Vale
Buckley Road
Rochdale
Lancs
OL12 9BF
Director NameMr Darren Hambleton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 3 Hamer Vale
Buckley Road
Rochdale
Lancs
OL12 9BF
Director NameMr John Joseph Summers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 3 Hamer Vale
Buckley Road
Rochdale
Lancs
OL12 9BF
Director NameMr Giles Spencer Mullen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLower Dean Head
Dean Lane
Bacup
Lancashire
OL13 8RG
Secretary NameTheresa Mullen
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Hillkirk Drive
Rochdale
Lancashire
OL12 7HD
Director NameMrs Michelle Mullen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(11 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hamer Vale
Buckley Road
Rochdale
Lancs
OL12 9BF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegtm-electrical.co.uk
Telephone01706 352562
Telephone regionRochdale

Location

Registered AddressUnit 3 Hamer Vale
Buckley Road
Rochdale
Lancs
OL12 9BF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

1 at £1Giles Mullen
33.33%
Ordinary B
1 at £1Giles Spencer Mullen
33.33%
Ordinary
1 at £1Michelle Mullen
33.33%
Ordinary A

Financials

Year2014
Net Worth£324,920
Cash£150,044
Current Liabilities£281,452

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

20 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 July 2019Notification of Joe Summers as a person with significant control on 1 July 2019 (2 pages)
3 July 2019Appointment of Mr Joe Summers as a director on 1 July 2019 (2 pages)
3 July 2019Cessation of Giles Mullen as a person with significant control on 1 July 2019 (1 page)
3 July 2019Appointment of Mr Darren Hambleton as a director on 1 July 2019 (2 pages)
3 July 2019Notification of Darren Hambleton as a person with significant control on 1 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 July 2019Termination of appointment of Giles Spencer Mullen as a director on 1 July 2019 (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
3 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
(3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(4 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Mr Giles Spencer Mullen as a director (2 pages)
7 March 2013Termination of appointment of Michelle Mullen as a director (1 page)
7 March 2013Termination of appointment of Michelle Mullen as a director (1 page)
7 March 2013Appointment of Mr Giles Spencer Mullen as a director (2 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 3
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 3
(3 pages)
4 October 2012Termination of appointment of Giles Mullen as a director (1 page)
4 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 3
(3 pages)
4 October 2012Termination of appointment of Giles Mullen as a director (1 page)
4 October 2012Appointment of Mrs Michelle Mullen as a director (2 pages)
4 October 2012Appointment of Mrs Michelle Mullen as a director (2 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 2
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 2
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 2
(3 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Giles Spencer Mullen on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Giles Spencer Mullen on 9 May 2010 (2 pages)
26 May 2010Director's details changed for Giles Spencer Mullen on 9 May 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
16 November 2006Registered office changed on 16/11/06 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
24 May 2006Return made up to 09/05/06; full list of members (6 pages)
24 May 2006Return made up to 09/05/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 May 2005Return made up to 09/05/05; full list of members (6 pages)
27 May 2005Return made up to 09/05/05; full list of members (6 pages)
25 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 May 2004Return made up to 09/05/04; full list of members (6 pages)
10 May 2004Return made up to 09/05/04; full list of members (6 pages)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Return made up to 09/05/03; full list of members (6 pages)
9 June 2003Return made up to 09/05/03; full list of members (6 pages)
20 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
20 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
29 May 2002Return made up to 09/05/02; full list of members (6 pages)
29 May 2002Return made up to 09/05/02; full list of members (6 pages)
20 May 2002Secretary's particulars changed (1 page)
20 May 2002Secretary's particulars changed (1 page)
11 June 2001Registered office changed on 11/06/01 from: rochebury house 27 knowsley street bury leicestershire BL0 0ST (1 page)
11 June 2001Registered office changed on 11/06/01 from: rochebury house 27 knowsley street bury leicestershire BL0 0ST (1 page)
11 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
11 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
9 May 2001Incorporation (12 pages)
9 May 2001Incorporation (12 pages)