About

Registered Number: 04361368
Date of Incorporation: 28/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Bryden House Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, BL2 6QY,

 

Established in 2002, G. Corner Electrical Systems Ltd have registered office in Bolton, it has a status of "Active". Currently we aren't aware of the number of employees at the G. Corner Electrical Systems Ltd. Sinacola, Alexa Jaye is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINACOLA, Alexa Jaye 10 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 30 December 2019
PARENT_ACC - N/A 30 December 2019
AGREEMENT2 - N/A 30 December 2019
GUARANTEE2 - N/A 30 December 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 04 January 2019
PARENT_ACC - N/A 04 January 2019
AGREEMENT2 - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
CS01 - N/A 29 January 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 22 September 2017
TM02 - Termination of appointment of secretary 20 July 2017
AP03 - Appointment of secretary 16 May 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 06 January 2016
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 09 August 2014
MR01 - N/A 05 April 2014
AR01 - Annual Return 14 February 2014
AGREEMENT2 - N/A 06 January 2014
GUARANTEE2 - N/A 06 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 21 February 2013
AA01 - Change of accounting reference date 27 September 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 29 February 2012
AA01 - Change of accounting reference date 09 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 24 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 January 2010
CERTNM - Change of name certificate 04 August 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
CERTNM - Change of name certificate 14 February 2009
395 - Particulars of a mortgage or charge 11 November 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
225 - Change of Accounting Reference Date 01 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 19 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
363s - Annual Return 05 March 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
AA - Annual Accounts 12 May 2006
MISC - Miscellaneous document 12 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
225 - Change of Accounting Reference Date 09 September 2005
363s - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 29 December 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 17 November 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
363s - Annual Return 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
225 - Change of Accounting Reference Date 15 August 2002
395 - Particulars of a mortgage or charge 06 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
CERTNM - Change of name certificate 04 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2014 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

Deed of admission to an omnibus guarantee and set off agreement 07 November 2008 Fully Satisfied

N/A

Debenture 04 April 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 04 April 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 05 April 2002 Fully Satisfied

N/A

Debenture 02 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.