Founded in 1963, G.F.E. Electrical Wholesale Ltd have registered office in Chesterfield, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Chesshire, David Harvey, Fagan, Keith Arnold, Golding, Harry Ernest, Golding, Yvonne Jean, Smith, Paul John Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHESSHIRE, David Harvey | 03 October 2005 | 31 March 2007 | 1 |
FAGAN, Keith Arnold | N/A | 22 July 1994 | 1 |
GOLDING, Harry Ernest | N/A | 17 March 1998 | 1 |
GOLDING, Yvonne Jean | 17 March 1998 | 03 October 2005 | 1 |
SMITH, Paul John Andrew | 03 October 2005 | 09 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 18 June 2019 | |
TM02 - Termination of appointment of secretary | 07 January 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 26 June 2018 | |
TM01 - Termination of appointment of director | 13 April 2018 | |
PSC02 - N/A | 05 July 2017 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
AR01 - Annual Return | 05 August 2016 | |
AA - Annual Accounts | 28 June 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
CH03 - Change of particulars for secretary | 25 April 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 16 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH03 - Change of particulars for secretary | 04 August 2010 | |
AA - Annual Accounts | 21 June 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 28 July 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363a - Annual Return | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
363a - Annual Return | 10 July 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 July 2006 | |
353 - Register of members | 07 July 2006 | |
287 - Change in situation or address of Registered Office | 07 July 2006 | |
AUD - Auditor's letter of resignation | 29 June 2006 | |
AA - Annual Accounts | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
287 - Change in situation or address of Registered Office | 28 October 2005 | |
225 - Change of Accounting Reference Date | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 17 October 2005 | |
363a - Annual Return | 05 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2005 | |
AUD - Auditor's letter of resignation | 24 June 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
AA - Annual Accounts | 09 December 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
363a - Annual Return | 22 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363a - Annual Return | 04 August 2003 | |
395 - Particulars of a mortgage or charge | 15 July 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363a - Annual Return | 11 September 2002 | |
287 - Change in situation or address of Registered Office | 11 September 2002 | |
AA - Annual Accounts | 02 November 2001 | |
AA - Annual Accounts | 02 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
363a - Annual Return | 01 August 2001 | |
363a - Annual Return | 03 August 2000 | |
RESOLUTIONS - N/A | 19 May 2000 | |
AA - Annual Accounts | 17 April 2000 | |
363a - Annual Return | 19 August 1999 | |
395 - Particulars of a mortgage or charge | 11 June 1999 | |
AA - Annual Accounts | 29 December 1998 | |
AA - Annual Accounts | 29 December 1998 | |
363a - Annual Return | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 04 August 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
AA - Annual Accounts | 17 September 1997 | |
363a - Annual Return | 08 August 1997 | |
363a - Annual Return | 14 August 1996 | |
AA - Annual Accounts | 12 February 1996 | |
363x - Annual Return | 21 August 1995 | |
395 - Particulars of a mortgage or charge | 19 July 1995 | |
395 - Particulars of a mortgage or charge | 19 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1995 | |
AA - Annual Accounts | 22 February 1995 | |
288 - N/A | 20 September 1994 | |
363x - Annual Return | 03 August 1994 | |
288 - N/A | 03 August 1994 | |
395 - Particulars of a mortgage or charge | 12 April 1994 | |
AA - Annual Accounts | 23 December 1993 | |
395 - Particulars of a mortgage or charge | 03 September 1993 | |
395 - Particulars of a mortgage or charge | 03 September 1993 | |
363x - Annual Return | 10 August 1993 | |
AA - Annual Accounts | 12 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1992 | |
363x - Annual Return | 01 September 1992 | |
AA - Annual Accounts | 31 January 1992 | |
363x - Annual Return | 22 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 1991 | |
395 - Particulars of a mortgage or charge | 25 May 1991 | |
363x - Annual Return | 20 May 1991 | |
AA - Annual Accounts | 24 February 1991 | |
AA - Annual Accounts | 24 February 1991 | |
363 - Annual Return | 10 August 1990 | |
363 - Annual Return | 08 August 1989 | |
395 - Particulars of a mortgage or charge | 07 August 1989 | |
AA - Annual Accounts | 07 August 1989 | |
288 - N/A | 02 August 1989 | |
395 - Particulars of a mortgage or charge | 13 July 1989 | |
288 - N/A | 03 November 1988 | |
363 - Annual Return | 03 November 1988 | |
AA - Annual Accounts | 17 June 1988 | |
363 - Annual Return | 02 September 1987 | |
AA - Annual Accounts | 24 August 1987 | |
288 - N/A | 13 April 1987 | |
395 - Particulars of a mortgage or charge | 03 April 1987 | |
363 - Annual Return | 06 September 1986 | |
AA - Annual Accounts | 18 June 1986 | |
AA - Annual Accounts | 18 June 1986 | |
NEWINC - New incorporation documents | 01 July 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 05 June 2005 | Outstanding |
N/A |
Rent deposit deed | 23 July 2004 | Outstanding |
N/A |
All assets debenture | 27 June 2003 | Fully Satisfied |
N/A |
Debenture | 04 June 1999 | Outstanding |
N/A |
Legal charge | 07 July 1995 | Outstanding |
N/A |
Legal charge | 07 July 1995 | Fully Satisfied |
N/A |
Legal charge | 29 March 1994 | Fully Satisfied |
N/A |
Legal charge | 27 August 1993 | Fully Satisfied |
N/A |
Legal charge | 20 August 1993 | Outstanding |
N/A |
Debenture | 16 May 1991 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 1989 | Fully Satisfied |
N/A |
Legal charge | 30 June 1989 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 1987 | Fully Satisfied |
N/A |
Legal charge | 29 April 1985 | Fully Satisfied |
N/A |
Debenture | 03 February 1984 | Fully Satisfied |
N/A |
Legal charge | 17 March 1982 | Fully Satisfied |
N/A |