UKBizDB.co.uk

GD ENERGY SERVICES LTD

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

This company is commonly known as Gd Energy Services Ltd. The company was founded 23 years ago and was given the registration number 04155733. The firm's registered office is in BRISTOL. You can find them at One, Glass Wharf, Bristol, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:GD ENERGY SERVICES LTD
Company Number:04155733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 43110 - Demolition
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:One, Glass Wharf, Bristol, England, BS2 0ZX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Glass Wharf, Bristol, England, BS2 0ZX

Secretary24 October 2016Active
Ronda Auguste Y Louis Lumiere 15, Technological Park, Valencia, Spain,

Director04 December 2013Active
Dunbeath House, Forss Business & Technology Park, Forss, Thurso, KW14 7UZ

Secretary07 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 February 2001Active
Lythmore House, Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ

Director21 June 2011Active
Naver Business Centre, Naver Road, Thurso, United Kingdom, KW14 7QA

Director19 December 2017Active
Dunbeath House, Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ

Director18 June 2001Active
Av. Cortes Valencianas 58, Sorolla Center, Local 10, Valencia, Spain, 46015

Director04 December 2013Active
Regus House, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8AG

Director04 December 2013Active
Dunbeath House, Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ

Director07 February 2001Active
Paseo De La Castellana, 163 - 11a, Madrid, Spain, 28046

Director04 December 2013Active
Dunbeath House, Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ

Director27 February 2008Active
Clockmill, Middlewood, Clifford, Hereford, HR3 5HB

Director25 February 2008Active
Regus House, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8AG

Director01 January 2011Active

People with Significant Control

Ingenieria Y Marketing
Notified on:17 December 2019
Status:Active
Country of residence:Spain
Address:Ronda Auguste Y Louise Lumiere, Ronda Auguste Y Louis Lumiere 15, Valencia, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
Gd Energy Services, S.A.U
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:Av. De Las Cortes Valencianas, 58 - Sorolla Center Local 10, 46015 Valencia, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-10Other

Legacy.

Download
2021-08-03Accounts

Legacy.

Download
2021-08-03Other

Legacy.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Legacy.

Download
2020-11-02Other

Legacy.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Other

Legacy.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-08-20Accounts

Legacy.

Download
2019-08-20Other

Legacy.

Download
2019-08-20Other

Legacy.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.