UKBizDB.co.uk

GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED

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

This company is commonly known as Ge Intelligent Platforms (bracknell) Limited. The company was founded 34 years ago and was given the registration number 02393111. 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 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED
Company Number:02393111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

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 Secretary06 April 2016Active
Newbold Road, Rugby, United Kingdom, CV21 2NH

Director30 March 2021Active
Loughborough University Science And Enterprise Par, Holywell Way, Loughborough, United Kingdom, LE11 3QF

Director30 March 2021Active
Foxwood, Halls Lane, Waltham St. Lawrence, RG10 0JB

Secretary-Active
15 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL

Secretary01 July 2005Active
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB

Secretary08 July 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 November 2007Active
2, Somerset Close, Wokingham, RG41 3AJ

Director-Active
Foxwood, Halls Lane, Waltham St. Lawrence, RG10 0JB

Director-Active
Mews Close, 48 The Crescent, Pattishall, NN12 8NA

Director08 July 2004Active
6 Greenfinch Close, Crowthorne, RG45 6TZ

Director-Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director08 July 2004Active
26 Broadway Road, Lightwater, GU18 5SJ

Director-Active
Tove Valley Business Park, Towcester, NN12 6PF

Director27 April 2010Active
21 Ruskin Way, Woosehill, Wokingham, RG41 3BP

Director-Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director20 October 2015Active
Edenfield, Larges Lane, Bracknell, United Kingdom, RG12 9AT

Director01 September 2008Active
RG5

Director-Active
5 Arlott Close, Eversley, Hook, RG27 0RT

Director15 November 2004Active
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH

Director18 September 2006Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director14 February 2008Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 January 2018Active
78 East Park Farm Drive, Charvil, Reading, RG10 9US

Director-Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director14 February 2008Active
Tall Trees Langham Close, Creaton, Northampton, NN6 8BP

Director08 July 2004Active
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director25 November 2015Active
28 Blamire Drive, Binfield, Bracknell, RG42 4UN

Director-Active
Ge, Tove Valley Business Park, Old Tiffield Road, Towcester, Uk, NN12 6PF

Director09 May 2014Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 November 2015Active

People with Significant Control

Ge Digital Uk Limited
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 (6 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
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-09Dissolution

Dissolution application strike off company.

Download
2023-05-12Capital

Capital statement capital company with date currency figure.

Download
2023-05-12Capital

Legacy.

Download
2023-05-12Insolvency

Legacy.

Download
2023-05-12Resolution

Resolution.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.