Company NameG & B Electrical Contractors Ltd
DirectorsGary Rudd and David Meredith
Company StatusActive
Company Number07918436
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Rudd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Northfield Way
Newton Aycliffe Industrial Estate
Co Durham
DL5 6EJ
Director NameMr David Meredith
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside The Watermark
Gateshead
NE11 9SY
Director NameMr Paul Raymond
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerryhill Court A167 Enterprise Park
Ferryhill
Co. Durham
DL17 8UE
Secretary NameMrs Tracey Louise Barber
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFerryhill Court A167 Enterprise Park
Ferryhill
Co. Durham
DL17 8UE
Director NameMrs June Short Raymond
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(1 year, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 January 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Contact

Telephone01740 652222
Telephone regionSedgefield

Location

Registered AddressUnit 6 Northfield Way
Newton Aycliffe Industrial Estate
Co Durham
DL5 6EJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Gary Rudd
100.00%
Ordinary

Financials

Year2014
Net Worth£8,100
Cash£1,268
Current Liabilities£12,705

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

13 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
2 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
9 February 2022Change of details for Mr David Meredith as a person with significant control on 26 January 2021 (2 pages)
9 February 2022Change of details for Mr David Meredith as a person with significant control on 26 January 2021 (2 pages)
8 February 2022Change of details for Mr David Meredith as a person with significant control on 26 January 2021 (2 pages)
8 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
3 February 2022Change of details for Mr David Meredith as a person with significant control on 26 January 2021 (2 pages)
2 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
25 August 2021Change of details for Mr Gary Rudd as a person with significant control on 1 September 2020 (2 pages)
25 August 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
25 August 2021Appointment of Mr David Meredith as a director on 1 September 2020 (2 pages)
25 August 2021Statement of capital following an allotment of shares on 1 September 2020
  • GBP 4
(3 pages)
25 August 2021Notification of David Meredith as a person with significant control on 1 September 2020 (2 pages)
12 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
15 September 2020Registered office address changed from Unit 7 Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6ZF United Kingdom to Unit 6 Northfield Way Newton Aycliffe Industrial Estate Co Durham DL5 6EJ on 15 September 2020 (1 page)
15 September 2020Director's details changed for Mr Gary Rudd on 14 September 2020 (2 pages)
29 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
17 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 May 2019Registered office address changed from 64 Clyde Terrace Spennymoor Co Durham DL16 7SQ to Unit 7 Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6ZF on 8 May 2019 (1 page)
7 May 2019Director's details changed for Mr Gary Rudd on 2 May 2019 (2 pages)
1 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
3 September 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
18 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 June 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
12 June 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
24 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 April 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
15 April 2014Registered office address changed from Unit 2 Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 15 April 2014 (1 page)
15 April 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
15 April 2014Registered office address changed from Unit 2 Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 15 April 2014 (1 page)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
24 January 2014Termination of appointment of June Raymond as a director (1 page)
24 January 2014Termination of appointment of June Raymond as a director (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Registered office address changed from Ferryhill Court a167 Enterprise Park Ferryhill Co. Durham DL17 8UE United Kingdom on 18 June 2013 (1 page)
18 June 2013Appointment of Mrs June Short Raymond as a director (2 pages)
18 June 2013Appointment of Mrs June Short Raymond as a director (2 pages)
18 June 2013Registered office address changed from Ferryhill Court a167 Enterprise Park Ferryhill Co. Durham DL17 8UE United Kingdom on 18 June 2013 (1 page)
3 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
3 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 March 2013Termination of appointment of Tracey Barber as a secretary (1 page)
13 March 2013Termination of appointment of Tracey Barber as a secretary (1 page)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Paul Raymond as a director (1 page)
21 January 2013Termination of appointment of Paul Raymond as a director (1 page)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)