Active
Company Information for G.D.I. ELECTRICAL CO. LTD.
30 ST. MARY AXE, LONDON, EC3A 8BF,
|
Company Registration Number
01567881
Private Limited Company
Active |
Company Name | |
---|---|
G.D.I. ELECTRICAL CO. LTD. | |
Legal Registered Office | |
30 ST. MARY AXE LONDON EC3A 8BF Other companies in EC2Y | |
Company Number | 01567881 | |
---|---|---|
Company ID Number | 01567881 | |
Date formed | 1981-06-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 31/12/2025 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 14:51:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES LANCHESTER |
||
MARK LAWRENCE |
||
TREVOR JOHN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ROBERT WALTON |
Director | ||
ALEXANDRA LOUISE DENT |
Company Secretary | ||
MARTIN ROBERT WALTON |
Company Secretary | ||
PATRICIA ANN MEAKIN |
Director | ||
VICTORIA ROSAMOND FRENCH |
Company Secretary | ||
BARRY VICTOR DEFALCO |
Director | ||
DAVID CLIFFORD COOKE |
Director | ||
COLIN DAVIES |
Director | ||
DAVID ANTHONY MORSE |
Director | ||
JOHN MALACHY DALY |
Company Secretary | ||
ROY IRVING HUTCHINSON |
Director | ||
PATRICK ERNEST STANBOROUGH |
Director | ||
LEONARD MICHAEL FAIRMAN |
Director | ||
JOHN EDWARD WELCH |
Director | ||
JOHN EDWARD WELCH |
Company Secretary | ||
RITA WELCH |
Director | ||
DONALD HATTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D G ROBSON MECHANICAL SERVICES LIMITED | Director | 2010-08-24 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
T CLARKE NORTH WEST LIMITED | Director | 2010-03-18 | CURRENT | 1984-04-12 | Active | |
SCS BUILDING SERVICES (SCOTLAND) LIMITED | Director | 2010-01-29 | CURRENT | 2010-01-29 | Dissolved 2017-09-19 | |
WALDON DATA LIMITED | Director | 2009-09-10 | CURRENT | 2000-03-22 | Dissolved 2017-09-12 | |
WALDON SECURITY LIMITED | Director | 2009-09-10 | CURRENT | 2000-03-22 | Active | |
T. CLARKE (SCOTLAND) LIMITED | Director | 2009-09-10 | CURRENT | 1989-03-17 | Active | |
MITCHELL AND HEWITT LIMITED | Director | 2009-09-10 | CURRENT | 1979-10-22 | Active | |
TCLARKE EUROPE LIMITED | Director | 2009-09-10 | CURRENT | 1994-12-23 | Active | |
J.J. CROSS SERVICES LIMITED | Director | 2009-09-10 | CURRENT | 1995-05-02 | Active | |
TCLARKE SOUTH WEST LIMITED | Director | 2009-09-10 | CURRENT | 1986-04-25 | Active | |
TCLARKE LEEDS LIMITED | Director | 2009-09-10 | CURRENT | 1986-05-29 | Active | |
WEYLEX PROPERTIES LIMITED | Director | 2009-09-10 | CURRENT | 1965-08-04 | Active | |
TCLARKE CONTRACTING LIMITED | Director | 2009-09-10 | CURRENT | 1923-04-23 | Active | |
T. CLARKE EAST LIMITED | Director | 2009-09-10 | CURRENT | 1978-05-12 | Active | |
TCLARKE SERVICES LIMITED | Director | 2009-09-10 | CURRENT | 1981-08-20 | Active | |
J.J. CROSS LIMITED | Director | 2009-09-10 | CURRENT | 1958-07-08 | Active | |
TCLARKE SERVICES LIMITED | Director | 2018-02-08 | CURRENT | 1981-08-20 | Active | |
T. CLARKE (SCOTLAND) LIMITED | Director | 2018-02-05 | CURRENT | 1989-03-17 | Active | |
ETON ASSOCIATES LIMITED | Director | 2018-02-05 | CURRENT | 1993-05-24 | Active | |
MITCHELL AND HEWITT LIMITED | Director | 2018-02-05 | CURRENT | 1979-10-22 | Active | |
TCLARKE EUROPE LIMITED | Director | 2018-02-05 | CURRENT | 1994-12-23 | Active | |
J.J. CROSS SERVICES LIMITED | Director | 2018-02-05 | CURRENT | 1995-05-02 | Active | |
ANGLIA ELECTRICAL SERVICES LIMITED | Director | 2018-02-05 | CURRENT | 1998-10-29 | Active | |
D G ROBSON MECHANICAL SERVICES LIMITED | Director | 2018-02-05 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
TCLARKE SOUTH EAST LIMITED | Director | 2018-02-05 | CURRENT | 1985-01-16 | Active | |
TCLARKE SOUTH WEST LIMITED | Director | 2018-02-05 | CURRENT | 1986-04-25 | Active | |
TCLARKE LEEDS LIMITED | Director | 2018-02-05 | CURRENT | 1986-05-29 | Active | |
WEYLEX PROPERTIES LIMITED | Director | 2018-02-05 | CURRENT | 1965-08-04 | Active | |
TCLARKE CONTRACTING LIMITED | Director | 2018-02-05 | CURRENT | 1923-04-23 | Active | |
TCLARKE NEWCASTLE LIMITED | Director | 2018-02-05 | CURRENT | 1944-02-23 | Active | |
T. CLARKE EAST LIMITED | Director | 2018-02-05 | CURRENT | 1978-05-12 | Active | |
J.J. CROSS LIMITED | Director | 2018-02-05 | CURRENT | 1958-07-08 | Active | |
T CLARKE NORTH WEST LIMITED | Director | 2018-02-05 | CURRENT | 1984-04-12 | Active | |
TCLARKE PLC | Director | 2018-02-01 | CURRENT | 1911-12-23 | Active | |
LOWER CLAY PARK ROADWAY LTD | Director | 2013-02-28 | CURRENT | 2012-09-28 | Active | |
ITS PURELY FINANCIAL LIMITED | Director | 2011-04-26 | CURRENT | 2011-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/12/24 TO 31/03/25 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/22 FROM C/O Tclarke Plc 45 Moorfields London EC2Y 9AE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of David James Lanchester on 2020-05-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 15/02/18 | |
AP01 | DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | Appointment of David James Lanchester as company secretary on 2017-05-09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Alexandra Louise Dent as company secretary on 2015-04-15 | |
AP01 | DIRECTOR APPOINTED MR MARTIN ROBERT WALTON | |
TM02 | Termination of appointment of Martin Robert Walton on 2015-04-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MEAKIN | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 45 MOORFIELDS LONDON EC2Y 9AE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM STANHOPE HOUSE 116-118 WALWORTH ROAD LONDON SE17 1JY | |
AR01 | 11/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 11/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM C/O VICTORIA FRENCH STANHOPE HOUSE 116-118 WALWORTH ROAD LONDON SE17 1JY | |
AP03 | SECRETARY APPOINTED MR MARTIN ROBERT WALTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN MEAKIN / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 16/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM CASPIAN HOUSE 6 CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH | |
RES13 | APT DIRECTOR 10/09/2009 | |
288a | DIRECTOR APPOINTED MARK LAWRENCE | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN DAVIES | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID COOKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: UNIT 1 OAKFIELD TRADING ESTATE ALTRINCHAM CHESHIRE WA15 8EJ | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.D.I. ELECTRICAL CO. LTD.
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G.D.I. ELECTRICAL CO. LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |