About

Registered Number: 05247809
Date of Incorporation: 01/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 48 Ringwood Drive, Wellington Hill, Leeds, West Yorkshire, LS14 1AP

 

Based in Leeds, West Yorkshire, G & R Electrical (Leeds) Ltd was setup in 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Cooper, Paul David, Ineson, Gary, Mchale, Ryan are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paul David 11 June 2010 - 1
INESON, Gary 15 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCHALE, Ryan 15 October 2004 17 October 2005 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
MR01 - N/A 13 August 2020
MR04 - N/A 03 August 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 09 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 03 July 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
CS01 - N/A 12 October 2016
SH08 - Notice of name or other designation of class of shares 06 June 2016
AA - Annual Accounts 18 May 2016
CH01 - Change of particulars for director 27 April 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 28 October 2011
SH01 - Return of Allotment of shares 06 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AA - Annual Accounts 11 June 2010
AP01 - Appointment of director 11 June 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
287 - Change in situation or address of Registered Office 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
CERTNM - Change of name certificate 13 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2020 Outstanding

N/A

Debenture 25 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.