UKBizDB.co.uk

GF POWER PEAKING LIMITED

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

This company is commonly known as Gf Power Peaking Limited. The company was founded 11 years ago and was given the registration number 08347880. The firm's registered office is in COVENTRY. You can find them at 10 The Quadrant, , Coventry, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GF POWER PEAKING LIMITED
Company Number:08347880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:10 The Quadrant, Coventry, England, CV1 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Director20 February 2015Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Director04 January 2013Active
10, The Quadrant, Coventry, England, CV1 2EL

Secretary01 November 2018Active
17, The Courtyard, Gorsey Lane Coleshill, Birmingham, B46 1JA

Secretary30 May 2014Active
10, The Quadrant, Coventry, England, CV1 2EL

Director04 January 2013Active
10, The Quadrant, Coventry, England, CV1 2EL

Director20 February 2015Active

People with Significant Control

Mrs Annabelle Melissa Taylor
Notified on:09 December 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:17 The Courtyard, Gorsey Lane, Birmingham, England, B46 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Wesley Jones
Notified on:21 December 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:10, The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Taylor
Notified on:21 December 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:17 The Courtyard, Gorsey Lane, Birmingham, England, B46 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Green Frog Power Limited
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:17, The Courtyard, Gorsey Lane, Birmingham, England, B46 1JA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-26Persons with significant control

Change to a person with significant control.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Address

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

Download
2023-01-10Address

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

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Address

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

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.