UKBizDB.co.uk

G.E.S. LIMITED

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

This company is commonly known as G.e.s. Limited. The company was founded 33 years ago and was given the registration number 02587854. The firm's registered office is in WORCESTER. You can find them at West Tutnall House Claines Lane, Claines, Worcester, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:G.E.S. LIMITED
Company Number:02587854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:West Tutnall House Claines Lane, Claines, Worcester, Worcestershire, England, WR3 7RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Gibbon Road, Kingston Upon Thames, England, KT2 6AB

Secretary10 May 2020Active
West Tutnall House, Claines Lane, Claines, Worcester, England, WR3 7RN

Director01 March 2019Active
Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director22 June 2018Active
9 Montenotte Road, London, N8 8RL

Secretary20 October 1992Active
Whins, Hook Heath Avenue, Woking, GU22 0HN

Secretary02 December 1993Active
Whins, Hook Heath Avenue, Woking, GU22 0HN

Secretary12 February 2000Active
Lower Ground Floor, 1 Sydney Place, Bath, BA2 6NF

Secretary01 March 1991Active
77 London Road West, Bath, BA1 7JE

Secretary20 June 1991Active
9 Montenotte Road, London, N8 8RL

Director20 October 1992Active
Whins, Hook Heath Avenue, Woking, GU22 0HN

Director-Active
1 Ormond House, Sion Hill, Bath, BA1 2UN

Director01 March 1991Active
77 London Road West, Bath, BA1 7JE

Director20 June 1991Active
47 The Ridgeway, Stanley Hill, Amersham, HP7 9HJ

Director15 January 2004Active
16, Tamarisk Way, Weston Turville, Aylesbury, United Kingdom, HP22 5ZB

Director12 February 2000Active

People with Significant Control

Adserve Plc
Notified on:22 June 2018
Status:Active
Country of residence:United Kingdom
Address:Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jon Christopher Frederic Bareford
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Address:Creasey Alexander & Co, 33a Pratt Street, NW1 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Richard Toms
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Creasey Alexander & Co, 33a Pratt Street, NW1 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2020-05-18Officers

Appoint person secretary company with name date.

Download
2020-05-18Address

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

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Mortgage

Mortgage satisfy charge full.

Download
2017-11-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.