UKBizDB.co.uk

GENERAL ENERGY MANAGEMENT (SERVICES) LIMITED

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

This company is commonly known as General Energy Management (services) Limited. The company was founded 19 years ago and was given the registration number 05492479. The firm's registered office is in BOSTON. You can find them at 8 Priory Court, Fishtoft, Boston, Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GENERAL ENERGY MANAGEMENT (SERVICES) LIMITED
Company Number:05492479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Priory Court, Fishtoft, Boston, Lincolnshire, PE21 0RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ragstone House, Stamford Road, Pilsgate, Stamford, England, PE9 3HN

Secretary22 July 2005Active
8, Priory Court, Fishtoft, Boston, United Kingdom, PE21 0RT

Director22 July 2005Active
Ragstone House, Stamford Road, Pilsgate, Stamford, England, PE9 3HN

Director13 April 2012Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary27 June 2005Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director27 June 2005Active

People with Significant Control

Mr Graham Ian Cameron
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:8, Priory Court, Boston, England, PE21 0RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sean Graham Cameron
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Ragstone House, Stamford Road, Stamford, England, PE9 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Elayne Diana Cameron
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:8, Priory Court, Boston, England, PE21 0RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kimberley-Marie Cameron
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Ragstone House, Stamford Road, Stamford, England, PE9 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-12Dissolution

Dissolution application strike off company.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-21Address

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

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.