UKBizDB.co.uk

G & E (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & E (holdings) Limited. The company was founded 25 years ago and was given the registration number 03749952. The firm's registered office is in YORK. You can find them at Triune Court, Monks Cross Drive, York, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:G & E (HOLDINGS) LIMITED
Company Number:03749952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Triune Court, Monks Cross Drive, York, England, YO32 9GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring House Farm, Ellerton, York, England, YO42 4PX

Secretary27 November 2008Active
Triune Court, Monks Cross Drive, York, England, YO32 9GZ

Director09 June 2017Active
Triune Court, Monks Cross Drive, York, England, YO32 9GZ

Director15 January 2015Active
Triune Court, Monks Cross Drive, York, England, YO32 9GZ

Director19 June 2018Active
Triune Court, Monks Cross Drive, York, England, YO32 9GZ

Director01 July 2004Active
Triune Court, Monks Cross Drive, York, England, YO32 9GZ

Director15 January 2015Active
Rock House, Blazefield, Harrogate, HG3 5DP

Secretary13 May 1999Active
8 Wensley Road, Harrogate, HG2 8AQ

Secretary26 April 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary09 April 1999Active
20 Clifton Green, York, YO30 6LN

Director13 May 1999Active
Glebe House, Sheriff Hutton, York, YO60 6SU

Director13 May 1999Active
Arabesque House, Monks Cross Drive Huntington, York, YO32 9GW

Director15 January 2015Active
Meadow House, Moor Lane Bishopthorpe, York, YO23 2UF

Director13 May 1999Active
The Croft, Grange Garth, York, YO10 4BS

Director13 May 1999Active
Triune Court, Monks Cross Drive, York, England, YO32 9GZ

Director15 January 2015Active
River House, Ure Bank Terrace, Ripon, HG4 1JG

Director30 June 2003Active
7 Barmby Avenue, Heslington Lane, Fulford, YO10 4HX

Director13 May 1999Active
Arabesque House, Monks Cross Drive Huntington, York, YO32 9GW

Director04 November 2004Active
The Old Vicarage, Easingwold, York, YO6 3AL

Director13 May 1999Active
Moor Farm Moor Lane, Catterton, Tadcaster, LS24 8DJ

Director30 June 2003Active
53 The Fairway, Tadcaster, LS24 9HL

Director30 June 2003Active
Rock House, Blazefield, Harrogate, HG3 5DP

Director13 May 1999Active
Arabesque House, Monks Cross Drive Huntington, York, YO32 9GW

Director15 January 2015Active
9c Newlands Road, Bishopthorpe, York, YO23 2RT

Director12 September 2007Active
Triune Court, Monks Cross Drive, York, England, YO32 9GZ

Director15 January 2015Active
2b Westmoor Avenue, Baildon Shipley, Leeds, BD17 5HE

Director01 July 2004Active
8 Wensley Road, Harrogate, HG2 8AQ

Director01 July 2005Active
32 Kerver Lane, Dunnington, York, YO19 5SH

Director30 June 2003Active
406 Otley Road, Leeds, LS16 8AD

Director01 July 2004Active
11 Park Street, York, YO24 1BQ

Director13 May 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director09 April 1999Active

People with Significant Control

Mr Jeremy Oliver
Notified on:01 April 2022
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Triune Court, Monks Cross Drive, York, England, YO32 9GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Garbutt & Elliott Group Limited
Notified on:11 June 2021
Status:Active
Country of residence:England
Address:Triune Court, Monks Cross Drive, York, England, YO32 9GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-23Dissolution

Dissolution application strike off company.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Capital

Capital statement capital company with date currency figure.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Resolution

Resolution.

Download
2022-01-12Accounts

Change account reference date company previous extended.

Download
2021-12-10Capital

Capital return purchase own shares.

Download
2021-12-09Change of name

Certificate change of name company.

Download
2021-12-03Capital

Capital return purchase own shares.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-26Capital

Capital return purchase own shares.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Capital

Capital return purchase own shares.

Download
2021-02-10Capital

Capital return purchase own shares.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.