Background WavePink WaveYellow Wave

GLT ELECTRICAL WHOLESALERS LTD (12460970)

GLT ELECTRICAL WHOLESALERS LTD (12460970) is an active UK company. incorporated on 13 February 2020. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. GLT ELECTRICAL WHOLESALERS LTD has been registered for 6 years. Current directors include GRANT, Andrew David, LAU, Kenneth Hon-Whai, LAWES, Mark Robert and 1 others.

Company Number
12460970
Status
active
Type
ltd
Incorporated
13 February 2020
Age
6 years
Address
Unit 1, 40:40 Link, Mill End Road,, High Wycombe, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
GRANT, Andrew David, LAU, Kenneth Hon-Whai, LAWES, Mark Robert, TWELFTREE, Jonathan Robert
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLT ELECTRICAL WHOLESALERS LTD

GLT ELECTRICAL WHOLESALERS LTD is an active company incorporated on 13 February 2020 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. GLT ELECTRICAL WHOLESALERS LTD was registered 6 years ago.(SIC: 46690)

Status

active

Active since 6 years ago

Company No

12460970

LTD Company

Age

6 Years

Incorporated 13 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

GRANTS ELECTRICAL SUPPLIES LTD
From: 6 March 2020To: 4 May 2020
GLT GROUP LTD
From: 13 February 2020To: 6 March 2020
Contact
Address

Unit 1, 40:40 Link, Mill End Road, High Wycombe, HP12 4AX,

Previous Addresses

Unit 1 40:40 Link Mill End High Wycombe Buckinghamshire HP12 4AX
From: 23 July 2021To: 28 July 2021
Unit 1, 40:40 Link Mill End Road High Wycombe Buckinghamshire HP12 4AX England
From: 23 July 2021To: 23 July 2021
55a High Street Prestwood Great Missenden HP16 9EJ United Kingdom
From: 13 February 2020To: 23 July 2021
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Apr 23
Funding Round
Apr 23
Share Issue
Apr 23
Director Joined
Dec 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GRANT, Andrew David

Active
Mill End Road,, High WycombeHP12 4AX
Secretary
Appointed 13 Feb 2020

GRANT, Andrew David

Active
Mill End Road,, High WycombeHP12 4AX
Born December 1977
Director
Appointed 13 Feb 2020

LAU, Kenneth Hon-Whai

Active
Mill End Road,, High WycombeHP12 4AX
Born June 1962
Director
Appointed 02 Dec 2024

LAWES, Mark Robert

Active
Mill End Road,, High WycombeHP12 4AX
Born March 1980
Director
Appointed 13 Feb 2020

TWELFTREE, Jonathan Robert

Active
Mill End Road,, High WycombeHP12 4AX
Born January 1980
Director
Appointed 13 Feb 2020

Persons with significant control

1

Mr Andrew David Grant

Active
Mill End Road,, High WycombeHP12 4AX
Born December 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Group
7 March 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
7 March 2025
AAMDAAMD
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Memorandum Articles
20 April 2023
MAMA
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2020
AA01Change of Accounting Reference Date
Resolution
4 May 2020
RESOLUTIONSResolutions
Resolution
6 March 2020
RESOLUTIONSResolutions
Incorporation Company
13 February 2020
NEWINCIncorporation