This company is commonly known as Gilkes Energy Limited. The company was founded 28 years ago and was given the registration number 03203285. The firm's registered office is in CUMBRIA. You can find them at Canal Head North, Kendal, Cumbria, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GILKES ENERGY LIMITED |
---|---|---|
Company Number | : | 03203285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canal Head North, Kendal, Cumbria, LA9 7BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ncm Fund Services Limited, 4th Floor, 7 Castle Street, Edinburgh, United Kingdom, EH2 3AH | Director | 07 August 2012 | Active |
Canal Head North, Kendal, Cumbria, LA9 7BZ | Director | 22 September 2008 | Active |
Canal Head North, Kendal, Cumbria, LA9 7BZ | Director | 07 August 2012 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 24 May 1996 | Active |
9 Stonecross Road, Kendal, LA9 5HR | Secretary | 05 August 1996 | Active |
Springfield House Old Stone Trough Lane, Kelbrook, Colne, | Secretary | 14 December 2001 | Active |
Westbrook Lodge, 15 Main Road, Bolton Le Sands, Carnforth, LA5 8DQ | Secretary | 21 February 2000 | Active |
152 Windermere Road, Kendal, LA9 5EZ | Director | 21 February 2000 | Active |
4, Burfield Road, Chorleywood, Rickmansworth, United Kingdom, WD3 5NS | Director | 07 August 2012 | Active |
Bridge House, Holme, Carnforth, LA6 1PZ | Director | 05 August 1996 | Active |
Hill Top, Crosthwaite, Kendal, LA8 8JB | Director | 05 August 1996 | Active |
Undercliffe, Edenmount Road, Grange-Over-Sands, LA11 6BN | Director | 12 August 2009 | Active |
5 The Oaks, Up Hatherley, Cheltenham, GL51 3TS | Director | 16 June 2003 | Active |
1 Croft Barn, Leasgill, Milnthorpe, LA7 7ET | Director | 05 August 1996 | Active |
19 Hebers Grove, Ilkley, LS29 9JR | Director | 12 October 2001 | Active |
5 Langrigge Court, Bowness On Windermere, Windermere, LA23 3AJ | Director | 16 June 2003 | Active |
7 Castle Green Close, Kendal, LA9 6AT | Director | 05 August 1996 | Active |
7, Cumberland Drive, Kendal, LA9 7JS | Director | 12 August 2009 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 24 May 1996 | Active |
Gilkes Hydro Projects Ltd | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Canal Ironworks, Canal Head North, Kendal, England, LA9 7BZ |
Nature of control | : |
|
Gilbert Gilkes & Gordon Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Canal Ironworks, Canal Head North, Kendal, England, LA9 7BZ |
Nature of control | : |
|
Ct Hydro Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type small. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Change person director company with change date. | Download |
2023-01-10 | Accounts | Accounts with accounts type small. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-05-17 | Accounts | Accounts with accounts type small. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Auditors | Auditors resignation company. | Download |
2021-07-08 | Accounts | Accounts with accounts type small. | Download |
2021-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type small. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Resolution | Resolution. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Accounts | Accounts with accounts type small. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.