UKBizDB.co.uk

GE2 LTD

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

This company is commonly known as Ge2 Ltd. The company was founded 52 years ago and was given the registration number 01037487. The firm's registered office is in OLDBURY. You can find them at Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GE2 LTD
Company Number:01037487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director05 January 1998Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director01 January 2016Active
97 Lichfield Street, Tamworth, B79 7QF

Secretary18 July 2003Active
63, Fordbrook Lane, Pelsall, Walsall, WS3 4BW

Secretary-Active
17 Little Aston Road, Aldridge, Walsall, WS9 0NP

Secretary19 December 2003Active
5 Keble Close, Burton On Trent, DE15 9GP

Secretary16 November 1999Active
89 Ham Lane, Pedmore, Stourbridge, DY9 0UB

Secretary05 July 1999Active
The Old Forge, Froggery Lane Stoulton, Worcester, WR7 4RQ

Director01 January 1992Active
The Birches Brake Lane, West Hagley, DY8 2XN

Director-Active
The Birches Brake Lane, West Hagley, DY8 2XN

Director-Active
Apartment 32 Little Aston Hall, Little Aston, Sutton Coldfield, B74 3BH

Director05 January 1998Active
89 Ham Lane, Pedmore, Stourbridge, DY9 0UB

Director05 July 1999Active
158 Chester Road, Streetly, Sutton Coldfield, B74 2HS

Director05 January 1998Active
17 Noddy Park, Aldridge, Walsall, WS9 8QX

Director-Active
17, Lichfield Street, Walsall, WS1 1TU

Director15 November 2006Active

People with Significant Control

Goold Estates Limited
Notified on:04 December 2019
Status:Active
Country of residence:England
Address:Black Country House, Rounds Green Road, Oldbury, England, B69 2DG
Nature of control:
  • Ownership of shares 75 to 100 percent
W.A. Goold (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Lichfield Street, Walsall, England, WS1 1TU
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 (7 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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Resolution

Resolution.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Address

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

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.