About

Registered Number: 04316514
Date of Incorporation: 05/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Phoenix Way, Gargoch Industrial Estate, Gorseinon Swansea, West Glamorgan, SA4 9WF

 

Gavin Electrical Engineering Ltd was founded on 05 November 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gavin, Mary Elizabeth, Gavin, Kieren in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAVIN, Kieren 17 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GAVIN, Mary Elizabeth 05 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 06 November 2018
MR01 - N/A 06 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 06 November 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 05 November 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 29 November 2004
363s - Annual Return 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
AA - Annual Accounts 13 January 2004
287 - Change in situation or address of Registered Office 14 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
123 - Notice of increase in nominal capital 27 June 2003
395 - Particulars of a mortgage or charge 07 February 2003
363s - Annual Return 03 December 2002
225 - Change of Accounting Reference Date 11 July 2002
395 - Particulars of a mortgage or charge 13 June 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2018 Outstanding

N/A

Legal mortgage 31 January 2003 Outstanding

N/A

Debenture 27 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.