Background WavePink WaveYellow Wave

GF2 ELECTRICAL LIMITED (07098030)

GF2 ELECTRICAL LIMITED (07098030) is an active UK company. incorporated on 8 December 2009. with registered office in Birmingham. The company operates in the Construction sector, engaged in electrical installation. GF2 ELECTRICAL LIMITED has been registered for 16 years. Current directors include JONES, Kevin, TURNER, Jacqueline, WINWOOD, Jack Raymond.

Company Number
07098030
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
18 The Courtyard Gorsey Lane, Birmingham, B46 1JA
Industry Sector
Construction
Business Activity
Electrical installation
Directors
JONES, Kevin, TURNER, Jacqueline, WINWOOD, Jack Raymond
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GF2 ELECTRICAL LIMITED

GF2 ELECTRICAL LIMITED is an active company incorporated on 8 December 2009 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in electrical installation. GF2 ELECTRICAL LIMITED was registered 16 years ago.(SIC: 43210)

Status

active

Active since 16 years ago

Company No

07098030

LTD Company

Age

16 Years

Incorporated 8 December 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

GREYFLEX ELECTRICAL ENGINEERS LTD
From: 8 December 2009To: 11 October 2012
Contact
Address

18 The Courtyard Gorsey Lane Coleshill Birmingham, B46 1JA,

Previous Addresses

29 Chester Road Castle Bromwich Birmingham B36 9DA
From: 11 October 2012To: 30 November 2020
40 Castle Hills Drive Castle Bromwich Birmingham B36 9BP United Kingdom
From: 8 December 2009To: 11 October 2012
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Feb 21
Director Left
Jul 22
Director Joined
Jul 25
Owner Exit
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JONES, Kevin

Active
Castlehills Drive, BirminghamB36 9BP
Born November 1954
Director
Appointed 10 Feb 2014

TURNER, Jacqueline

Active
Castlehills Drive, Castle BromwichB36 9BP
Born July 1964
Director
Appointed 10 Feb 2014

WINWOOD, Jack Raymond

Active
Chattle Hill, Lichfield Road, BirminghamB46 1LB
Born April 1986
Director
Appointed 15 Jul 2025

CAMERON, Colin Greg

Resigned
Gorsey Lane, BirminghamB46 1JA
Born January 1974
Director
Appointed 10 Feb 2021
Resigned 30 Jun 2022

JONES, Kevin

Resigned
Castle Hills Drive, BirminghamB36 9BP
Born November 1954
Director
Appointed 08 Dec 2009
Resigned 05 Oct 2012

MCCLURE, Brian Joseph

Resigned
Atherstone Road, SwadlincoteDE12 7EG
Born November 1980
Director
Appointed 05 Oct 2012
Resigned 02 Jun 2017

MCCLURE, Sandra

Resigned
Atherstone Road, MeashamDE12 7EG
Born October 1977
Director
Appointed 10 Feb 2014
Resigned 02 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Gorsey Lane, BirminghamB46 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2017

Mr Kevin Jones

Ceased
Castlehills Drive, BirminghamB36 9BP
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jun 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
16 December 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
12 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Incorporation Company
8 December 2009
NEWINCIncorporation