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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 05 January 1998 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 01 January 2016 | Active |
97 Lichfield Street, Tamworth, B79 7QF | Secretary | 18 July 2003 | Active |
63, Fordbrook Lane, Pelsall, Walsall, WS3 4BW | Secretary | - | Active |
17 Little Aston Road, Aldridge, Walsall, WS9 0NP | Secretary | 19 December 2003 | Active |
5 Keble Close, Burton On Trent, DE15 9GP | Secretary | 16 November 1999 | Active |
89 Ham Lane, Pedmore, Stourbridge, DY9 0UB | Secretary | 05 July 1999 | Active |
The Old Forge, Froggery Lane Stoulton, Worcester, WR7 4RQ | Director | 01 January 1992 | Active |
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 | Director | 05 January 1998 | Active |
89 Ham Lane, Pedmore, Stourbridge, DY9 0UB | Director | 05 July 1999 | Active |
158 Chester Road, Streetly, Sutton Coldfield, B74 2HS | Director | 05 January 1998 | Active |
17 Noddy Park, Aldridge, Walsall, WS9 8QX | Director | - | Active |
17, Lichfield Street, Walsall, WS1 1TU | Director | 15 November 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Resolution | Resolution. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.