Company Information for G P BUILDING AND ELECTRICAL LIMITED
1 WESTGATE, CLECKHEATON, WEST YORKSHIRE, BD19 5ET,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
G P BUILDING AND ELECTRICAL LIMITED | ||||
Legal Registered Office | ||||
1 WESTGATE CLECKHEATON WEST YORKSHIRE BD19 5ET Other companies in BD19 | ||||
Previous Names | ||||
|
Company Number | 04744519 | |
---|---|---|
Company ID Number | 04744519 | |
Date formed | 2003-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 25/04/2019 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-15 13:30:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY LEE PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON GENTRY |
Director | ||
JULIE BARNES |
Company Secretary | ||
JOHN NIGEL OLDROYD |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIBERTY BUILDING SERVICES LTD. | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/04/18 TO 26/04/18 | |
AD03 | Registers moved to registered inspection location of Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AA01 | Previous accounting period shortened from 28/04/17 TO 27/04/17 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/04/16 TO 28/04/16 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy Lee Pearson on 2016-05-13 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/15 TO 29/04/15 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy Lee Pearson on 2015-04-28 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Register(s) moved to registered inspection location | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
SH06 | Cancellation of shares. Statement of capital on 2014-03-19 GBP 1 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON GENTRY | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED TIMOTHY LEE PEARSON | |
AP01 | DIRECTOR APPOINTED JASON GENTRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OLDROYD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE BARNES | |
SH01 | 28/06/11 STATEMENT OF CAPITAL GBP 2.00 | |
RES15 | CHANGE OF NAME 28/06/2011 | |
CERTNM | COMPANY NAME CHANGED OLDROYD CONSTRUCTION LTD CERTIFICATE ISSUED ON 24/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/04/11 NO CHANGES | |
AD02 | SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 25/04/10 NO CHANGES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIE BARNES / 08/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLDROYD / 08/05/2008 | |
363a | RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/04/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DICKINSON OLDROYD PARTNERSHIP LI MITED CERTIFICATE ISSUED ON 19/08/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
|
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 P BUILDING AND ELECTRICAL LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as G P BUILDING AND ELECTRICAL LIMITED are:
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. |