Warning: file_put_contents(c/23e2cf7765e40c29f7276be67d58dfdc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ge Group Limited, PO16 0EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GE GROUP LIMITED

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

This company is commonly known as Ge Group Limited. The company was founded 7 years ago and was given the registration number 10576508. The firm's registered office is in FAREHAM. You can find them at 201b West Street, , Fareham, Hampshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:GE GROUP LIMITED
Company Number:10576508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:201b West Street, Fareham, Hampshire, England, PO16 0EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director18 March 2024Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director18 March 2024Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director18 March 2024Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director18 March 2024Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director23 January 2017Active
201b, West Street, Fareham, England, PO16 0EN

Director15 November 2018Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director01 April 2017Active

People with Significant Control

Churches Fire Security Ltd.
Notified on:18 March 2024
Status:Active
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Colin Pitcher
Notified on:01 July 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David England
Notified on:23 January 2017
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Change account reference date company current extended.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Address

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

Download
2024-03-20Capital

Capital alter shares redemption statement of capital.

Download
2024-03-20Incorporation

Memorandum articles.

Download
2024-03-20Resolution

Resolution.

Download
2023-12-29Incorporation

Memorandum articles.

Download
2023-12-29Resolution

Resolution.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-11-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Address

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

Download

Copyright © 2024. All rights reserved.