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.
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 | : |
|
Registered Address | : | One, Glass Wharf, Bristol, England, BS2 0ZX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Glass Wharf, Bristol, England, BS2 0ZX | Secretary | 24 October 2016 | Active |
Ronda Auguste Y Louis Lumiere 15, Technological Park, Valencia, Spain, | Director | 04 December 2013 | Active |
Dunbeath House, Forss Business & Technology Park, Forss, Thurso, KW14 7UZ | Secretary | 07 February 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 February 2001 | Active |
Lythmore House, Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ | Director | 21 June 2011 | Active |
Naver Business Centre, Naver Road, Thurso, United Kingdom, KW14 7QA | Director | 19 December 2017 | Active |
Dunbeath House, Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ | Director | 18 June 2001 | Active |
Av. Cortes Valencianas 58, Sorolla Center, Local 10, Valencia, Spain, 46015 | Director | 04 December 2013 | Active |
Regus House, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8AG | Director | 04 December 2013 | Active |
Dunbeath House, Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ | Director | 07 February 2001 | Active |
Paseo De La Castellana, 163 - 11a, Madrid, Spain, 28046 | Director | 04 December 2013 | Active |
Dunbeath House, Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ | Director | 27 February 2008 | Active |
Clockmill, Middlewood, Clifford, Hereford, HR3 5HB | Director | 25 February 2008 | Active |
Regus House, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8AG | Director | 01 January 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type small. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-10 | Other | Legacy. | Download |
2021-08-03 | Accounts | Legacy. | Download |
2021-08-03 | Other | Legacy. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Legacy. | Download |
2020-11-02 | Other | Legacy. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Other | Legacy. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-08-20 | Accounts | Legacy. | Download |
2019-08-20 | Other | Legacy. | Download |
2019-08-20 | Other | Legacy. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.