UKBizDB.co.uk

GE-BE TRANSPORT LIMITED

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

This company is commonly known as Ge-be Transport Limited. The company was founded 24 years ago and was given the registration number 03958095. The firm's registered office is in KING'S LYNN. You can find them at Acer Road, Saddlebow Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GE-BE TRANSPORT LIMITED
Company Number:03958095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Acer Road, Saddlebow Industrial Estate, King's Lynn, Norfolk, United Kingdom, PE34 3HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Branbecca House, Downham Road, Watlington, King's Lynn, England, PE33 0HS

Director28 March 2000Active
22-26 King Street, King's Lynn, England, PE30 1HJ

Director01 October 2021Active
Rotherby House, Brow Of The Hill, Leziate, Kings Lynn, PE32 1EN

Secretary28 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 March 2000Active
Forge House, Lynn Road, Hillington, King's Lynn, England, PE31 6BJ

Director28 March 2000Active
Rotherby House, Brow Of The Hill, Leziate, Kings Lynn, PE32 1EN

Director28 March 2000Active
Acer Road, Saddlebow Industrial Estate, King's Lynn, United Kingdom, PE34 3HN

Director01 October 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 March 2000Active

People with Significant Control

Ifd Group Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:22-26, King Street, King's Lynn, England, PE30 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Green
Notified on:21 May 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Branbecca House, Downham Road, King's Lynn, United Kingdom, PE33 0HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason David Green
Notified on:21 May 2021
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Forge House, Lynn Road, King's Lynn, United Kingdom, PE31 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shelagh Margaret Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Rotherby House, Brow Of The Hill, King's Lynn, United Kingdom, PE32 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Address

Change registered office address company with date old address new address.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Capital

Capital allotment shares.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Capital

Capital allotment shares.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.