UKBizDB.co.uk

GAS TURBINE EFFICIENCY LIMITED

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

This company is commonly known as Gas Turbine Efficiency Limited. The company was founded 19 years ago and was given the registration number 05396081. The firm's registered office is in WORCESTER. You can find them at Unit 3 Berkeley Business Park, Wainwright Road, Worcester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GAS TURBINE EFFICIENCY LIMITED
Company Number:05396081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Berkeley Business Park, Wainwright Road, Worcester, England, WR4 9FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ethos House, Craigshaw Business Park, Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3QH

Director22 August 2014Active
Unit 3, Berkeley Business Park, Wainwright Road, Worcester, England, WR4 9FA

Director20 February 2020Active
Unit 3, Berkeley Business Park, Wainwright Road, Worcester, England, WR4 9FA

Director05 April 2024Active
Unit 3, Berkeley Business Park, Wainwright Road, Worcester, England, WR4 9FA

Secretary01 October 2011Active
3 St Augustines Close, Droitwich, WR9 8QW

Secretary15 November 2005Active
Ethos House, Craigshaw Business Park, Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3QH

Secretary06 May 2014Active
Handelsvagen 24b,, 182 56, Danderyd, Sweden,

Secretary31 January 2006Active
4th, Floor, Haines House 21 John Street, London, WC1N 2BP

Corporate Secretary11 April 2006Active
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Secretary17 March 2005Active
Ethos House, Craigshaw Business Park, Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3QH

Director01 October 2011Active
7, Down Street, London, W1J 7AJ

Director21 June 2005Active
Friars Gate House, Priory Road, Chichester, PO19 1NX

Director15 April 2008Active
1500, Page Drive, Yardly, Usa,

Director18 April 2011Active
Unit 3, Berkeley Business Park, Wainwright Road, Worcester, England, WR4 9FA

Director29 June 2012Active
2788, N.Hills Drive, Atlanta, Usa,

Director04 November 2009Active
The Malthouse, Manor Lane, Claverdon, CV35 8NH

Director04 January 2010Active
Hemsveien 3,, 3090, Hof, Norway,

Director21 June 2005Active
73, Manor Road South, Hinchley Wood, Esher, KT10 0QB

Director04 August 2010Active
15, Hobury Street, London, United Kingdom, SW10 0JB

Director18 April 2011Active
Lindvagen 6, 182 38, Danderyd, Sweden,

Director21 June 2005Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director01 October 2011Active
Unit 3, Berkeley Business Park, Wainwright Road, Worcester, England, WR4 9FA

Director20 February 2020Active
Terserusvagen 14, Se-168 59, Bromma, Sweden,

Director17 March 2005Active
Calle Azucena 37,, Torreblance De Sol, Fuengirola, Spain,

Director17 March 2005Active
Advance Capital Markets, 1250 24th Street Nw, Suite 300, Washington, Usa,

Director26 April 2011Active
Unit 3, Berkeley Business Park, Wainwright Road, Worcester, England, WR4 9FA

Director01 October 2011Active
3926, Oakland Drive, Bloomfield Township, Usa,

Director01 July 2010Active
Ethos House, Craigshaw Business Park, Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3QH

Director04 October 2005Active

People with Significant Control

Ethos Energy Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Sir Ian Wood House, Hareness Road, Aberdeen, Scotland, AB12 3LE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Address

Change sail address company with old address new address.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.