About

Registered Number: 04546720
Date of Incorporation: 26/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 55 Laneside Drive, Hinkley, Leicestershire, LE10 1TG

 

Founded in 2002, Green Electrical Distributors Ltd have registered office in Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Green, David, Newman, Emma Jane, Green, Maureen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, David 26 September 2002 - 1
NEWMAN, Emma Jane 14 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Maureen 26 September 2002 10 September 2004 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
AR01 - Annual Return 29 June 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 June 2009
AAMD - Amended Accounts 11 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 13 October 2005
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 19 November 2003
225 - Change of Accounting Reference Date 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.