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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 06 April 2016 | Active |
Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, United Kingdom, CB24 9BZ | Director | 20 November 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 06 December 2016 | Active |
Lauder House, Almondvale Business Park, Livingston, United Kingdom, EH54 6BX | Director | 20 November 2020 | Active |
15 Saracens Wharf, Fenny Stratford, Milton Keynes, MK2 2AL | Secretary | 01 July 2005 | Active |
Burdyke, Weekley Wood Lane, Weekley, Kettering, NN16 9UX | Secretary | 19 August 1999 | Active |
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB | Secretary | 01 January 2001 | Active |
7 Valley Road, Brackley, NN13 7DQ | Secretary | 23 September 1999 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 November 2007 | Active |
Mews Close, 48 The Crescent, Pattishall, NN12 8NA | Director | 10 September 2003 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 23 September 1999 | Active |
Tove Valley Business Park, Towcester, NN12 6PF | Director | 07 May 2010 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 20 October 2015 | Active |
Edenfield, Larges Lane, Bracknell, United Kingdom, RG12 9AT | Director | 19 December 2013 | Active |
5 Arlott Close, Eversley, Hook, RG27 0RT | Director | 14 February 2008 | Active |
Chadwick End Farm Oldwich Lane West, Chadwick End, Solihull, B93 0BH | Director | 18 September 2006 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 19 August 1999 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 14 February 2008 | Active |
Tove Valley Business Park, Towcester, United Kingdom, NN12 6PF | Director | 14 February 2008 | Active |
The Barn, Watery Lane, Nether Heyford, NN7 3LN | Director | 23 September 1999 | Active |
Tall Trees Langham Close, Creaton, NN6 8BP | Director | 23 September 1999 | Active |
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 25 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 06 December 2016 | Active |
Ge, Tove Valley Business Park, Old Tiffield Road, Towcester, Uk, NN12 6PF | Director | 09 May 2014 | Active |
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 25 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Capital | Capital allotment shares. | Download |
2021-01-13 | Resolution | Resolution. | Download |
2021-01-13 | Change of name | Change of name notice. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-16 | Capital | Capital name of class of shares. | Download |
2020-10-16 | Capital | Capital allotment shares. | Download |
2020-10-16 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.