Hurstead
Rochdale
OL16 2SD
Director Name | Mr Giles Spencer Mullen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Hamer Vale Buckley Road Rochdale Lancs OL12 9BF |
Director Name | Mr Darren Hambleton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Unit 3 Hamer Vale Buckley Road Rochdale Lancs OL12 9BF |
Director Name | Mr John Joseph Summers |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Unit 3 Hamer Vale Buckley Road Rochdale Lancs OL12 9BF |
Director Name | Mr Giles Spencer Mullen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Lower Dean Head Dean Lane Bacup Lancashire OL13 8RG |
Secretary Name | Theresa Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hillkirk Drive Rochdale Lancashire OL12 7HD |
Director Name | Mrs Michelle Mullen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hamer Vale Buckley Road Rochdale Lancs OL12 9BF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | gtm-electrical.co.uk |
---|---|
Telephone | 01706 352562 |
Telephone region | Rochdale |
Registered Address | Unit 3 Hamer Vale Buckley Road Rochdale Lancs OL12 9BF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
1 at £1 | Giles Mullen 33.33% Ordinary B |
---|---|
1 at £1 | Giles Spencer Mullen 33.33% Ordinary |
1 at £1 | Michelle Mullen 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £324,920 |
Cash | £150,044 |
Current Liabilities | £281,452 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 July 2019 | Notification of Joe Summers as a person with significant control on 1 July 2019 (2 pages) |
3 July 2019 | Appointment of Mr Joe Summers as a director on 1 July 2019 (2 pages) |
3 July 2019 | Cessation of Giles Mullen as a person with significant control on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Darren Hambleton as a director on 1 July 2019 (2 pages) |
3 July 2019 | Notification of Darren Hambleton as a person with significant control on 1 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
3 July 2019 | Termination of appointment of Giles Spencer Mullen as a director on 1 July 2019 (1 page) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Appointment of Mr Giles Spencer Mullen as a director (2 pages) |
7 March 2013 | Termination of appointment of Michelle Mullen as a director (1 page) |
7 March 2013 | Termination of appointment of Michelle Mullen as a director (1 page) |
7 March 2013 | Appointment of Mr Giles Spencer Mullen as a director (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 October 2012 | Termination of appointment of Giles Mullen as a director (1 page) |
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 October 2012 | Termination of appointment of Giles Mullen as a director (1 page) |
4 October 2012 | Appointment of Mrs Michelle Mullen as a director (2 pages) |
4 October 2012 | Appointment of Mrs Michelle Mullen as a director (2 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Giles Spencer Mullen on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Giles Spencer Mullen on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Giles Spencer Mullen on 9 May 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 13 hornby street heywood lancashire OL10 1AA (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 13 hornby street heywood lancashire OL10 1AA (1 page) |
24 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
25 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
10 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
9 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
20 May 2002 | Secretary's particulars changed (1 page) |
20 May 2002 | Secretary's particulars changed (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: rochebury house 27 knowsley street bury leicestershire BL0 0ST (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: rochebury house 27 knowsley street bury leicestershire BL0 0ST (1 page) |
11 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
11 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Incorporation (12 pages) |
9 May 2001 | Incorporation (12 pages) |