Company NameGb Electrics Limited
DirectorGary Anthony Beltrami
Company StatusActive
Company Number04413288
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Previous NameCity Electrical & Data Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Anthony Beltrami
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Giffard Court Millbrook Close
Northampton
NN5 5JF
Secretary NameGaynor Beltrami
NationalityBritish
StatusCurrent
Appointed17 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Correspondence Address99 Parsonage Road
Rainham
Essex
RM13 9LE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone01708 556944
Telephone regionRomford

Location

Registered AddressRoom 5
88a High Street
Billericay
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Gary Anthony Beltrami
51.00%
Ordinary
49 at £1Gaynor Beltrami
49.00%
Ordinary

Financials

Year2014
Net Worth£39,640
Cash£8,747
Current Liabilities£358,592

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

9 October 2012Delivered on: 11 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
17 April 2023Registered office address changed from 5 Giffard Court Millbrook Close Northampton NN5 5JF England to Room 5 88a High Street Billericay CM12 9BT on 17 April 2023 (1 page)
12 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
11 April 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
2 February 2022Change of details for Mr Gary Anthony Beltrami as a person with significant control on 10 April 2017 (2 pages)
26 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
20 October 2021Change of details for a person with significant control (2 pages)
19 October 2021Notification of Gaynor Beltrami as a person with significant control on 10 April 2016 (2 pages)
12 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 September 2019Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 12 September 2019 (1 page)
12 September 2019Director's details changed for Mr Gary Anthony Beltrami on 12 September 2019 (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
23 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 December 2014Amended total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2014Amended total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 28 August 2014 (1 page)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
3 May 2013Amended accounts made up to 30 April 2012 (9 pages)
3 May 2013Amended accounts made up to 30 April 2012 (9 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL on 9 August 2012 (1 page)
9 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Director's details changed for Mr Gary Anthony Beltrami on 10 April 2010 (2 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Gary Anthony Beltrami on 10 April 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 July 2008Return made up to 10/04/08; full list of members (3 pages)
21 July 2008Return made up to 10/04/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 June 2007Return made up to 10/04/07; full list of members (6 pages)
26 June 2007Return made up to 10/04/07; full list of members (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 10/04/06; full list of members (6 pages)
24 April 2006Return made up to 10/04/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 June 2005Return made up to 10/04/05; full list of members (6 pages)
8 June 2005Return made up to 10/04/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 July 2004Company name changed city electrical & data LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed city electrical & data LIMITED\certificate issued on 13/07/04 (2 pages)
25 May 2004Return made up to 10/04/04; full list of members (6 pages)
25 May 2004Return made up to 10/04/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 October 2003Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003Return made up to 10/04/03; full list of members (6 pages)
22 October 2003Return made up to 10/04/03; full list of members (6 pages)
30 August 2003Registered office changed on 30/08/03 from: 49 rawstorne street islington london EC1 7NQ (1 page)
30 August 2003Registered office changed on 30/08/03 from: 49 rawstorne street islington london EC1 7NQ (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: highstone company formaions LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: highstone company formaions LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
21 May 2002Company name changed welburn LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed welburn LIMITED\certificate issued on 21/05/02 (2 pages)
10 April 2002Incorporation (13 pages)
10 April 2002Incorporation (13 pages)