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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Branbecca House, Downham Road, Watlington, King's Lynn, England, PE33 0HS | Director | 28 March 2000 | Active |
22-26 King Street, King's Lynn, England, PE30 1HJ | Director | 01 October 2021 | Active |
Rotherby House, Brow Of The Hill, Leziate, Kings Lynn, PE32 1EN | Secretary | 28 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 March 2000 | Active |
Forge House, Lynn Road, Hillington, King's Lynn, England, PE31 6BJ | Director | 28 March 2000 | Active |
Rotherby House, Brow Of The Hill, Leziate, Kings Lynn, PE32 1EN | Director | 28 March 2000 | Active |
Acer Road, Saddlebow Industrial Estate, King's Lynn, United Kingdom, PE34 3HN | Director | 01 October 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-17 | Capital | Capital allotment shares. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Capital | Capital allotment shares. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.