About

Registered Number: 06676007
Date of Incorporation: 19/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 13 Hollands Drive, Burton Latimer, Northamptonshire, NN15 5YJ

 

G N H Electrical Services Ltd was founded on 19 August 2008 with its registered office in Burton Latimer in Northamptonshire, it has a status of "Active". There are 4 directors listed as Heal, Graham, Heal, Nina, Temple Secretaries Limited, Company Directors Limited for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAL, Graham 19 August 2008 - 1
HEAL, Nina 02 February 2010 - 1
COMPANY DIRECTORS LIMITED 19 August 2008 19 August 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 19 August 2008 19 August 2008 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 17 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 22 November 2010
SH01 - Return of Allotment of shares 19 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AP01 - Appointment of director 27 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 19 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.