Company NameG17 Electrical Limited
DirectorGary Wood
Company StatusActive
Company Number06153060
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Previous NameBrookson (5349Q) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(3 weeks, 2 days after company formation)
Appointment Duration17 years
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Wood
50.00%
Ordinary
1 at £1Shaolei Min
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,372
Cash£16,775
Current Liabilities£23,045

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

2 November 2023Change of details for Mr Gary Wood as a person with significant control on 18 October 2023 (2 pages)
2 November 2023Director's details changed for Mr Gary Wood on 18 October 2023 (2 pages)
31 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 July 2022Director's details changed for Mr Gary Wood on 6 July 2022 (2 pages)
6 July 2022Change of details for Mr Gary Wood as a person with significant control on 6 July 2022 (2 pages)
22 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 May 2019Director's details changed for Mr Gary Wood on 30 May 2019 (2 pages)
30 May 2019Change of details for Mr Gary Wood as a person with significant control on 30 May 2019 (2 pages)
26 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Director's details changed for Mr Gary Wood on 30 May 2018 (2 pages)
27 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(4 pages)
11 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 18 September 2012 (1 page)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Director's details changed for Gary Wood on 1 January 2010 (2 pages)
6 June 2011Director's details changed for Gary Wood on 1 January 2010 (2 pages)
6 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Gary Wood on 1 January 2010 (2 pages)
6 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
8 February 2011Change of name notice (2 pages)
8 February 2011Change of name notice (2 pages)
8 February 2011Company name changed brookson (5349Q) LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
8 February 2011Company name changed brookson (5349Q) LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 May 2010 (1 page)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Gary Wood on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Gary Wood on 18 December 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
25 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Incorporation (18 pages)
12 March 2007Incorporation (18 pages)