Company NameGilbert Electrical Services Ltd
DirectorMark Timothy Gilbert
Company StatusActive
Company Number05881021
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Timothy Gilbert
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 8 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address45 Abbey Road
Enfield
Middlesex
EN1 2QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusResigned
Appointed07 August 2006(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2009)
Correspondence AddressC/O Howarth Armsby
New Broad Street House, New Broad Street
London
EC2M 1NH

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Timothy Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£223,002
Cash£95,290
Current Liabilities£7,175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
31 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
18 June 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 18 June 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mark Timothy Gilbert on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mark Timothy Gilbert on 1 October 2009 (2 pages)
6 August 2010Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page)
6 August 2010Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page)
6 August 2010Director's details changed for Mark Timothy Gilbert on 1 October 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Return made up to 19/07/09; full list of members (3 pages)
30 July 2009Return made up to 19/07/09; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 September 2008Registered office changed on 01/09/2008 from first floor 725 green lanes london N21 3RX (1 page)
1 September 2008Return made up to 19/07/08; full list of members (3 pages)
1 September 2008Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
1 September 2008Registered office changed on 01/09/2008 from first floor 725 green lanes london N21 3RX (1 page)
1 September 2008Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
1 September 2008Return made up to 19/07/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 April 2008Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page)
23 April 2008Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page)
17 August 2007Return made up to 19/07/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 19/07/07; full list of members (2 pages)
17 August 2007Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
19 July 2006Incorporation (9 pages)
19 July 2006Incorporation (9 pages)