About

Registered Number: 03101044
Date of Incorporation: 12/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: Scorrier House Workshops, Scorrier, Redruth, Cornwall, TR16 5AU

 

Founded in 1995, Gould Electronics Two Way Radio Ltd are based in Redruth, it has a status of "Active". Gould, Marie Lesley, Gould, Bethany Rose, Gould, David Maxwell, Gould, Peter Maxwell, Kneller, George Godfrey Edward, Kneller, Ivor Godfrey, Kneller, Ruth Christine are the current directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Bethany Rose 02 August 2018 - 1
GOULD, David Maxwell 01 April 2000 - 1
GOULD, Peter Maxwell 01 April 2000 12 September 2000 1
KNELLER, George Godfrey Edward 03 October 1995 12 August 1999 1
KNELLER, Ivor Godfrey 03 October 1995 31 August 2004 1
KNELLER, Ruth Christine 09 October 1995 22 November 2004 1
Secretary Name Appointed Resigned Total Appointments
GOULD, Marie Lesley 22 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CH01 - Change of particulars for director 02 October 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 18 September 2019
PSC02 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 20 September 2018
AP01 - Appointment of director 02 August 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 September 2017
CS01 - N/A 06 September 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 27 June 2016
MR01 - N/A 03 November 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 28 June 2014
MR01 - N/A 11 February 2014
CH01 - Change of particulars for director 14 November 2013
CH03 - Change of particulars for secretary 14 November 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 16 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 14 September 2009
353 - Register of members 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 22 June 2009
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
353 - Register of members 17 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 24 June 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 06 October 2005
169 - Return by a company purchasing its own shares 12 January 2005
169 - Return by a company purchasing its own shares 12 January 2005
RESOLUTIONS - N/A 30 November 2004
AA - Annual Accounts 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 19 October 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 23 October 2002
395 - Particulars of a mortgage or charge 28 August 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 03 October 2000
287 - Change in situation or address of Registered Office 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 16 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 26 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288 - N/A 06 March 1996
RESOLUTIONS - N/A 02 January 1996
RESOLUTIONS - N/A 02 January 1996
RESOLUTIONS - N/A 02 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
288 - N/A 03 November 1995
288 - N/A 03 November 1995
287 - Change in situation or address of Registered Office 03 November 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
395 - Particulars of a mortgage or charge 13 October 1995
CERTNM - Change of name certificate 05 October 1995
NEWINC - New incorporation documents 12 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

Charge 19 June 2008 Outstanding

N/A

Legal mortgage 20 August 2002 Outstanding

N/A

Fixed and floating charge 06 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.