This company is commonly known as Gecko Energy Ltd. The company was founded 12 years ago and was given the registration number 07668332. The firm's registered office is in BARNSTAPLE. You can find them at Woodland View Coxleigh Barton, Shirwell, Barnstaple, Devon. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GECKO ENERGY LTD |
---|---|---|
Company Number | : | 07668332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2011 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodland View Coxleigh Barton, Shirwell, Barnstaple, Devon, England, EX31 4JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly Tree Cottage, Marsh Hill, Sling, Coleford, England, GL16 8JW | Director | 01 May 2016 | Active |
Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 02 November 2012 | Active |
20, Sealands, Woolacombe Station Road, Woolacombe, United Kingdom, EX34 7HQ | Director | 02 November 2012 | Active |
20, Sealands, Station Road, Woolacombe, United Kingdom, EX34 7HQ | Director | 14 June 2011 | Active |
Ms Anne-Flore Racine | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | French |
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-14 | Resolution | Resolution. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Resolution | Resolution. | Download |
2019-07-10 | Change of name | Change of name notice. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Address | Change registered office address company with date old address new address. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-05 | Capital | Capital allotment shares. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-06-20 | Address | Change sail address company with old address new address. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.