Company NameGRB Electrical Ltd
DirectorGary Bush
Company StatusActive
Company Number10352535
CategoryPrivate Limited Company
Incorporation Date31 August 2016(7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Gary Bush
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address73a Woodbourne Avenue
London
SW16 1UX

Location

Registered Address73a Woodbourne Avenue
London
SW16 1UX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

18 October 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
29 September 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
2 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
29 September 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
7 September 2021Change of details for Mr Gary Bush as a person with significant control on 25 May 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
25 May 2021Registered office address changed from 28 Marina Drive Northfleet Gravesend Kent DA11 9LG England to 73a Woodbourne Avenue London SW16 1UX on 25 May 2021 (1 page)
25 May 2021Director's details changed for Mr Gary Bush on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Gary Bush on 1 May 2021 (2 pages)
25 May 2021Change of details for Mr Gary Bush as a person with significant control on 1 May 2021 (2 pages)
21 October 2020Change of details for Mr Gary Bush as a person with significant control on 21 October 2020 (2 pages)
8 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
17 August 2020Registered office address changed from 6 Monks Well Greenhithe DA9 9GR England to 28 Marina Drive Northfleet Gravesend Kent DA11 9LG on 17 August 2020 (1 page)
17 August 2020Director's details changed for Mr Gary Bush on 17 August 2020 (2 pages)
10 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
30 May 2019Registered office address changed from 17 Oulton Road Oulton Road Norwich NR6 6DE England to 6 Monks Well Greenhithe DA9 9GR on 30 May 2019 (1 page)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 February 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 17 Oulton Road Oulton Road Norwich NR6 6DE on 3 February 2017 (1 page)
3 February 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 17 Oulton Road Oulton Road Norwich NR6 6DE on 3 February 2017 (1 page)
4 January 2017Registered office address changed from Unit 11, Hove Business Center Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11, Hove Business Center Fonthill Road Hove East Sussex BN3 6HA United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
31 August 2016Incorporation
Statement of capital on 2016-08-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 August 2016Incorporation
Statement of capital on 2016-08-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)