GB PRINT ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

GB PRINT ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06390495

Incorporation date

04/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Elm Cottage Great North Road, Wittering, Peterborough PE8 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2007)
dot icon08/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon19/05/2025
Change of details for Mrs Polly Bridges as a person with significant control on 2025-05-19
dot icon08/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon15/07/2016
Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to 1 Elm Cottage Great North Road Wittering Peterborough PE8 6HH on 2016-07-15
dot icon31/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon07/06/2013
Registered office address changed from 81 Broadway Peterborough Cambridgeshire PE1 4DA on 2013-06-07
dot icon07/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/03/2013
Statement of capital following an allotment of shares on 2012-11-05
dot icon11/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon27/04/2010
Appointment of Mr Geoffrey Alan Bridges as a director
dot icon14/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon30/10/2009
Certificate of change of name
dot icon30/10/2009
Change of name notice
dot icon22/10/2009
Registered office address changed from 26 Harvester Way Crowland Peterborough PE6 0DA on 2009-10-22
dot icon22/10/2009
Termination of appointment of Mark Laycock as a director
dot icon22/10/2009
Termination of appointment of Frances Laycock as a director
dot icon22/10/2009
Termination of appointment of Frances Laycock as a secretary
dot icon19/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 04/10/08; full list of members
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Registered office changed on 23/10/07 from: 170 park road peterborough PE1 2UF
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
Registered office changed on 04/10/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
dot icon04/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
65.27K
-
0.00
-
-
2022
2
45.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridges, Geoffrey Alan
Director
12/10/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GB PRINT ELECTRICAL LIMITED

GB PRINT ELECTRICAL LIMITED is an(a) Active company incorporated on 04/10/2007 with the registered office located at 1 Elm Cottage Great North Road, Wittering, Peterborough PE8 6HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GB PRINT ELECTRICAL LIMITED?

toggle

GB PRINT ELECTRICAL LIMITED is currently Active. It was registered on 04/10/2007 .

Where is GB PRINT ELECTRICAL LIMITED located?

toggle

GB PRINT ELECTRICAL LIMITED is registered at 1 Elm Cottage Great North Road, Wittering, Peterborough PE8 6HH.

What does GB PRINT ELECTRICAL LIMITED do?

toggle

GB PRINT ELECTRICAL LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for GB PRINT ELECTRICAL LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-04 with no updates.