Background WavePink WaveYellow Wave

GENERAL EUROPEAN COMPONENTS LIMITED (01977003)

GENERAL EUROPEAN COMPONENTS LIMITED (01977003) is an active UK company. incorporated on 14 January 1986. with registered office in St Pauls Square. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GENERAL EUROPEAN COMPONENTS LIMITED has been registered for 40 years. Current directors include GRICE, Patrick James.

Company Number
01977003
Status
active
Type
ltd
Incorporated
14 January 1986
Age
40 years
Address
The Counting House, St Pauls Square, B3 1PX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRICE, Patrick James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL EUROPEAN COMPONENTS LIMITED

GENERAL EUROPEAN COMPONENTS LIMITED is an active company incorporated on 14 January 1986 with the registered office located in St Pauls Square. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GENERAL EUROPEAN COMPONENTS LIMITED was registered 40 years ago.(SIC: 62020)

Status

active

Active since 40 years ago

Company No

01977003

LTD Company

Age

40 Years

Incorporated 14 January 1986

Size

N/A

Accounts

ARD: 29/12

Up to Date

4 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 8 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

GRADESELECT LIMITED
From: 14 January 1986To: 11 March 1986
Contact
Address

The Counting House 61 Charlotte Street St Pauls Square, B3 1PX,

Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GRICE, Patrick James

Active
64 Chawn Park Drive, StourbridgeDY9 0UQ
Born August 1958
Director
Appointed 18 Dec 1997

CHAPMAN, Jeremy

Resigned
22 Clive Road, CoventryCV7 7FN
Secretary
Appointed 01 Oct 1996
Resigned 01 Oct 1996

CHARLTON GRICE, Gillian Mary

Resigned
64 Chawn Park Drive, StourbridgeDY9 0UQ
Secretary
Appointed 04 Sept 1998
Resigned 18 Apr 2024

PAYNE, David Vincent

Resigned
Ashleigh 85 Station Road, CoventryCV7 7FN
Secretary
Appointed N/A
Resigned 01 Oct 1996

NATIONWIDE COMPANY SECRETARIES LIMITED

Resigned
Somerset House, BirminghamB2 5DN
Corporate secretary
Appointed 01 Oct 1996
Resigned 04 Sept 1998

ALBERT, Russell Dominic

Resigned
3 Lowans Hill View, RedditchB97 4RW
Born October 1970
Director
Appointed 01 Oct 1996
Resigned 18 Dec 1997

COLLISON, Harold Frederick

Resigned
Rose Cottage Castle Lane, BirminghamB46 2RF
Born July 1934
Director
Appointed N/A
Resigned 01 Oct 1996

DUCKWORTH, Sonia Edith

Resigned
20 Maxstoke Lane, BirminghamB46 3DG
Born August 1929
Director
Appointed N/A
Resigned 01 Oct 1996

PAYNE, David Vincent

Resigned
Ashleigh 85 Station Road, CoventryCV7 7FN
Born July 1950
Director
Appointed 01 Oct 1996
Resigned 01 Oct 1996

Persons with significant control

2

Mr Patrick James Grice

Active
61 Charlotte Street, BirminghamB3 1PX
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mr Patrick James Grice

Active
61 Charlotte Street, BirminghamB3 1PX
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
4 November 1998
88(2)R88(2)R
Legacy
4 November 1998
123Notice of Increase in Nominal Capital
Resolution
4 November 1998
RESOLUTIONSResolutions
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
287Change of Registered Office
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
287Change of Registered Office
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1994
AAAnnual Accounts
Resolution
1 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
20 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Legacy
3 October 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87