Company NameGlynn Probert Electrical Limited
DirectorGlynn Andrew Probert
Company StatusActive
Company Number04312371
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGlynn Andrew Probert
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Redhill Road
Castleford
West Yorkshire
WF10 3AB
Secretary NameJulie Margaret Probert
NationalityBritish
StatusCurrent
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Redhill Road
Castleford
West Yorkshire
WF10 3AB
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

67 at £1Glynn Andrew Probert
67.00%
Ordinary
33 at £1Julie Margaret Probert
33.00%
Ordinary

Financials

Year2014
Net Worth£40,173
Cash£57,837
Current Liabilities£49,386

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due10 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

10 April 2024Previous accounting period shortened from 31 October 2023 to 30 September 2023 (1 page)
3 December 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
19 September 2023Secretary's details changed for Julie Margaret Probert on 19 September 2023 (1 page)
19 September 2023Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 19 September 2023 (1 page)
19 September 2023Change of details for Mr Glynn Andrew Probert as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Change of details for Mrs Julie Margaret Probert as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Glynn Andrew Probert on 19 September 2023 (2 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
2 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
11 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
7 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
24 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
7 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
8 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 November 2015Annual return made up to 29 October 2015
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 29 October 2015
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page)
13 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
10 December 2014Registered office address changed from C/O Bucknell Whitehouse Limited 84 Queen Street Northchurch Business Centre Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from C/O Bucknell Whitehouse Limited 84 Queen Street Northchurch Business Centre Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 November 2013Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 18 November 2013 (1 page)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from Northchurch Business Centre Suite 6 84 Queen Street Sheffield S1 2DW United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Northchurch Business Centre Suite 6 84 Queen Street Sheffield S1 2DW United Kingdom on 13 November 2012 (1 page)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from Po Box Office 145 Devonshire House 49 Eldon Street Sheffield S1 4NR on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Po Box Office 145 Devonshire House 49 Eldon Street Sheffield S1 4NR on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Po Box Office 145 Devonshire House 49 Eldon Street Sheffield S1 4NR on 1 June 2011 (1 page)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
27 August 2010Registered office address changed from 42 Sheffield Road Chesterfield South Yorkshire S41 7LL on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 42 Sheffield Road Chesterfield South Yorkshire S41 7LL on 27 August 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Glynn Andrew Probert on 29 October 2009 (2 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Glynn Andrew Probert on 29 October 2009 (2 pages)
22 July 2009Registered office changed on 22/07/2009 from c/o p & l accountancy LIMITED future house south place chesterfield derbyshire S40 1SZ (1 page)
22 July 2009Registered office changed on 22/07/2009 from c/o p & l accountancy LIMITED future house south place chesterfield derbyshire S40 1SZ (1 page)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 February 2009Return made up to 29/10/08; full list of members (3 pages)
20 February 2009Return made up to 29/10/08; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: 24 redhill road castleford west yorkshire WF10 3AB (1 page)
17 January 2008Registered office changed on 17/01/08 from: 24 redhill road castleford west yorkshire WF10 3AB (1 page)
27 November 2007Return made up to 29/10/07; full list of members (6 pages)
27 November 2007Return made up to 29/10/07; full list of members (6 pages)
12 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
12 March 2007Return made up to 29/10/06; full list of members (6 pages)
12 March 2007Return made up to 29/10/06; full list of members (6 pages)
12 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Return made up to 29/10/05; full list of members (2 pages)
21 November 2005Return made up to 29/10/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 November 2004Return made up to 29/10/04; full list of members (6 pages)
19 November 2004Return made up to 29/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 December 2003Return made up to 29/10/03; full list of members (6 pages)
5 December 2003Return made up to 29/10/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 December 2002Return made up to 29/10/02; full list of members (6 pages)
9 December 2002Return made up to 29/10/02; full list of members (6 pages)
5 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2002Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
3 January 2002Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
3 November 2001Registered office changed on 03/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Secretary resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001Registered office changed on 03/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New director appointed (2 pages)
29 October 2001Incorporation (16 pages)
29 October 2001Incorporation (16 pages)