UKBizDB.co.uk

GE INTELLIGENT PLATFORMS LIMITED

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

This company is commonly known as Ge Intelligent Platforms Limited. The company was founded 24 years ago and was given the registration number 03828642. 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 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:GE INTELLIGENT PLATFORMS LIMITED
Company Number:03828642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral 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 Secretary06 April 2016Active
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, United Kingdom, CB24 9BZ

Director20 November 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director06 December 2016Active
Lauder House, Almondvale Business Park, Livingston, United Kingdom, EH54 6BX

Director20 November 2020Active
15 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL

Secretary01 July 2005Active
Burdyke, Weekley Wood Lane, Weekley, Kettering, NN16 9UX

Secretary19 August 1999Active
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB

Secretary01 January 2001Active
7 Valley Road, Brackley, NN13 7DQ

Secretary23 September 1999Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 November 2007Active
Mews Close, 48 The Crescent, Pattishall, NN12 8NA

Director10 September 2003Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director23 September 1999Active
Tove Valley Business Park, Towcester, NN12 6PF

Director07 May 2010Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

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

Director19 December 2013Active
5 Arlott Close, Eversley, Hook, RG27 0RT

Director14 February 2008Active
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH

Director18 September 2006Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director19 August 1999Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director14 February 2008Active
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF

Director14 February 2008Active
The Barn, Watery Lane, Nether Heyford, NN7 3LN

Director23 September 1999Active
Tall Trees Langham Close, Creaton, NN6 8BP

Director23 September 1999Active
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director25 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director06 December 2016Active
Ge, Tove Valley Business Park, Old Tiffield Road, Towcester, Uk, NN12 6PF

Director09 May 2014Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director25 November 2015Active

People with Significant Control

Ge Grid Solutions (Uk) Limited
Notified on:10 February 2021
Status:Active
Country of residence:Northern Ireland
Address:Unit 1, 7 Lissue Walk, Lissue Industrial Estate East, Co. Antrim, Northern Ireland, BT28 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
General Electric Energy Uk Limited
Notified on:01 October 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Voting rights 25 to 50 percent
Ge Uk Holdings
Notified on:16 December 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 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Capital

Capital allotment shares.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-13Change of name

Change of name notice.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-10-16Capital

Capital variation of rights attached to shares.

Download
2020-10-16Capital

Capital name of class of shares.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-10-16Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.