About

Registered Number: 02807157
Date of Incorporation: 06/04/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: Unit 26, Faraday Mill Business Park, Prince Rock, Plymouth, Devon, PL4 0ST

 

Based in Prince Rock, Plymouth in Devon, G & R Electrical Wholesalers Ltd was setup in 1993, it has a status of "Active". The companies directors are listed as Arthurs, Dean Paul, Blower, Joanne Lyndsay, Broad, Colin David, Gray, Iain David, Gray, Maureen Ann, Menhenitt, Nickolas John, Symons, David Marc, Terrell, Andrew John, Willcock, Keith George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHURS, Dean Paul 01 July 2018 - 1
BLOWER, Joanne Lyndsay 14 December 2006 - 1
BROAD, Colin David 01 July 2018 - 1
GRAY, Iain David 14 December 2006 - 1
GRAY, Maureen Ann 06 April 1993 - 1
MENHENITT, Nickolas John 14 December 2006 - 1
SYMONS, David Marc 01 July 2018 - 1
TERRELL, Andrew John 14 December 2006 31 December 2009 1
WILLCOCK, Keith George 14 December 2006 30 April 2007 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 April 2019
AAMD - Amended Accounts 26 February 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 15 September 2017
MR04 - N/A 28 June 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR01 - N/A 15 May 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 06 April 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 13 April 2012
RESOLUTIONS - N/A 11 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 18 January 2008
363s - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 08 January 1999
363a - Annual Return 05 June 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 07 May 1997
363a - Annual Return 15 April 1997
AA - Annual Accounts 20 January 1997
363a - Annual Return 23 May 1996
288 - N/A 23 May 1996
395 - Particulars of a mortgage or charge 22 May 1996
AA - Annual Accounts 18 December 1995
363x - Annual Return 12 April 1995
AA - Annual Accounts 02 February 1995
363x - Annual Return 19 April 1994
RESOLUTIONS - N/A 03 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1993
123 - Notice of increase in nominal capital 03 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1993
395 - Particulars of a mortgage or charge 07 June 1993
288 - N/A 14 April 1993
NEWINC - New incorporation documents 06 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Outstanding

N/A

Debenture 01 March 2010 Fully Satisfied

N/A

Agreement 14 January 2008 Fully Satisfied

N/A

Mortgage debenture 30 April 1997 Fully Satisfied

N/A

Debenture 21 May 1996 Fully Satisfied

N/A

Mortgage debenture 28 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.