Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G C POWER CABLES LIMITED
Company Information for

G C POWER CABLES LIMITED

UNIT 4 THE COURT HOUSE 72 MOORLAND ROAD, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 1DY,
Company Registration Number
04260404
Private Limited Company
Active

Company Overview

About G C Power Cables Ltd
G C POWER CABLES LIMITED was founded on 2001-07-27 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". G C Power Cables Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G C POWER CABLES LIMITED
 
Legal Registered Office
UNIT 4 THE COURT HOUSE 72 MOORLAND ROAD
BURSLEM
STOKE ON TRENT
STAFFORDSHIRE
ST6 1DY
Other companies in ST1
 
Telephone01782 219970
 
Filing Information
Company Number 04260404
Company ID Number 04260404
Date formed 2001-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB775805885  
Last Datalog update: 2024-01-08 19:25:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G C POWER CABLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G C POWER CABLES LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM GIBSON
Director 2016-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LYNN BAILEY
Company Secretary 2001-10-08 2016-08-03
SUSAN LYNN BAILEY
Director 2009-01-01 2016-08-03
SUSAN CAROLINE GIBSON
Director 2012-04-06 2014-11-07
PAUL GRAHAM GIBSON
Director 2001-07-27 2014-05-16
IAN KENNETH ROUND
Company Secretary 2001-07-27 2001-10-08
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-07-27 2001-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM GIBSON PALFREYMAN POWER LIMITED Director 2016-08-02 CURRENT 2014-04-10 Active
PAUL GRAHAM GIBSON AEVUM LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
PAUL GRAHAM GIBSON 73 UVERDALE ROAD LTD Director 2015-05-16 CURRENT 2015-05-16 Active
PAUL GRAHAM GIBSON ENERGY SOLUTIONS CONSULTANTS LIMITED Director 2013-04-03 CURRENT 2009-07-01 Dissolved 2016-05-17
PAUL GRAHAM GIBSON PALFREYMAN POWER DIVISION LIMITED Director 2002-10-30 CURRENT 2002-10-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-25CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-27PSC04Change of details for Mr Paul Graham Gibson as a person with significant control on 2022-07-04
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 11- 13 Regent Road Hanley Stoke on Trent Staffordshire ST1 3BT
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-05-22PSC04Change of details for Mr Paul Graham Gibson as a person with significant control on 2018-05-15
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRAHAM GIBSON
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-19DISS40Compulsory strike-off action has been discontinued
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-12AAMDAmended account small company full exemption
2017-05-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-25DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNN BAILEY
2016-08-04TM02Termination of appointment of Susan Lynn Bailey on 2016-08-03
2016-08-03AP01DIRECTOR APPOINTED MR PAUL GRAHAM GIBSON
2016-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26AR0115/05/16 ANNUAL RETURN FULL LIST
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROLINE GIBSON
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-04AR0127/07/14 ANNUAL RETURN FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0127/07/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AP01DIRECTOR APPOINTED MRS SUSAN CAROLINE GIBSON
2012-08-30AR0127/07/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0127/07/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01AR0127/07/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED SUSAN LYNN BAILEY
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-23AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-05363sRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: FOUR WINDS TOMKIN ROAD STANLEY STOKE ON TRENT STAFFORDSHIRE ST9 9BX
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/05
2005-11-17363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-26288cSECRETARY'S PARTICULARS CHANGED
2002-10-01288cSECRETARY'S PARTICULARS CHANGED
2002-08-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 8 NORTHWOOD PARK ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 2DT
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: UNIT 109 2 OF 12 LISLE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 7DL
2002-03-27225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-12-1988(2)RAD 13/11/01--------- £ SI 998@1=998 £ IC 2/1000
2001-10-19288aNEW SECRETARY APPOINTED
2001-10-19288bSECRETARY RESIGNED
2001-08-3188(2)RAD 16/08/01--------- £ SI 1@1=1 £ IC 1/2
2001-08-03288bSECRETARY RESIGNED
2001-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to G C POWER CABLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-03-23
Fines / Sanctions
No fines or sanctions have been issued against G C POWER CABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G C POWER CABLES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G C POWER CABLES LIMITED

Intangible Assets
Patents
We have not found any records of G C POWER CABLES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of G C POWER CABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G C POWER CABLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as G C POWER CABLES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where G C POWER CABLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party EDMUNDSON ELECTRICAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyG C POWER CABLES LIMITEDEvent Date2015-02-24
SolicitorHill Dickinson LLP
In the High Court of Justice Chancery Division Manchester District Registry case number 2219 A Petition to wind up the above-named Company of 11-13 Regent Road, Hanley, Stoke on-Trent ST1 3BT was presented on 24 February 2015 by EDMUNDSON ELECTRICAL LIMITED of Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on Monday 13 April 2015 at 10:00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 16:00 hours on Friday 10 April 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G C POWER CABLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G C POWER CABLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.