UKBizDB.co.uk

GILKES ENERGY LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Canal Head North, Kendal, Cumbria, LA9 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ncm Fund Services Limited, 4th Floor, 7 Castle Street, Edinburgh, United Kingdom, EH2 3AH

Director07 August 2012Active
Canal Head North, Kendal, Cumbria, LA9 7BZ

Director22 September 2008Active
Canal Head North, Kendal, Cumbria, LA9 7BZ

Director07 August 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary24 May 1996Active
9 Stonecross Road, Kendal, LA9 5HR

Secretary05 August 1996Active
Springfield House Old Stone Trough Lane, Kelbrook, Colne,

Secretary14 December 2001Active
Westbrook Lodge, 15 Main Road, Bolton Le Sands, Carnforth, LA5 8DQ

Secretary21 February 2000Active
152 Windermere Road, Kendal, LA9 5EZ

Director21 February 2000Active
4, Burfield Road, Chorleywood, Rickmansworth, United Kingdom, WD3 5NS

Director07 August 2012Active
Bridge House, Holme, Carnforth, LA6 1PZ

Director05 August 1996Active
Hill Top, Crosthwaite, Kendal, LA8 8JB

Director05 August 1996Active
Undercliffe, Edenmount Road, Grange-Over-Sands, LA11 6BN

Director12 August 2009Active
5 The Oaks, Up Hatherley, Cheltenham, GL51 3TS

Director16 June 2003Active
1 Croft Barn, Leasgill, Milnthorpe, LA7 7ET

Director05 August 1996Active
19 Hebers Grove, Ilkley, LS29 9JR

Director12 October 2001Active
5 Langrigge Court, Bowness On Windermere, Windermere, LA23 3AJ

Director16 June 2003Active
7 Castle Green Close, Kendal, LA9 6AT

Director05 August 1996Active
7, Cumberland Drive, Kendal, LA9 7JS

Director12 August 2009Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director24 May 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type small.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Auditors

Auditors resignation company.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Resolution

Resolution.

Download
2018-09-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Accounts

Accounts with accounts type small.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.