UKBizDB.co.uk

GE INSPECTION AND REPAIR SERVICES LIMITED

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

This company is commonly known as Ge Inspection And Repair Services Limited. The company was founded 49 years ago and was given the registration number 01182449. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:GE INSPECTION AND REPAIR SERVICES LIMITED
Company Number:01182449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1974
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 September 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 July 2022Active
7 Lucerne Drive, Stadhampton, Oxford, OX44 7QT

Secretary04 December 1998Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Secretary18 December 2003Active
32 Malcolmson Close, Edgbaston, Birmingham, B15 3LS

Secretary-Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 January 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary28 January 1999Active
1 Melford Hall Road, Solihull, B91 2ES

Director-Active
30 Trailside Road, Weston, United States, MA 02493

Director08 October 2001Active
14 Oakfield Road, Bourne End, SL8 5QN

Director24 May 2002Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director25 October 2001Active
24 Saint Davids Drive, Englefield Green, TW20 0BA

Director25 October 2001Active
7 Lucerne Drive, Stadhampton, Oxford, OX44 7QT

Director04 December 1998Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 May 2021Active
Calle Valle Del Roncal 71,, Las Lomas, Boadilla Del Monte, Spain, 28660

Director07 February 2005Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director30 January 2014Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director18 January 2008Active
Ge Energy Dartford Service Centre, Littlebrook Busines Centre, Manor Way, Dartford, United Kingdom, DA1 5PZ

Director28 September 2012Active
Badgeworth Manor, Badgeworth, Cheltenham, GL51 5UL

Director-Active
Badgeworth Manor, Badgeworth, Cheltenham, GL51 5UL

Director-Active
520 Fawn Glenn Court, Roswell, Georgia, Usa,

Director04 December 1998Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director28 September 2012Active
1 Pike Corner, Willersey, Broadway, WR12 7PZ

Director-Active
5 Gresham Road, Brentwood, CM14 4HN

Director01 August 2005Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director03 October 2006Active
The Arena, Downshire Way, Bracknell, RG12 1PU

Director12 November 2010Active
Beech Hill Lodge, Ridgemead Road, Englefield Green, Egham, TW20 0YD

Director12 September 2003Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director07 February 2005Active
Norton Grange, Norton Grange Lane Knowle, Solihull,

Director-Active
4050 Keswick Drive, Ga 30339 Atlanta, Usa, FOREIGN

Director04 December 1998Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 September 2019Active

People with Significant Control

Ge Uk Group
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-17Dissolution

Dissolution application strike off company.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Capital

Capital statement capital company with date currency figure.

Download
2022-08-18Insolvency

Legacy.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-18Capital

Legacy.

Download
2022-08-04Accounts

Change account reference date company previous extended.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.