This company is commonly known as Ginger Energy Limited. The company was founded 15 years ago and was given the registration number 06889612. The firm's registered office is in BIRMINGHAM. You can find them at 4 The Cloisters 12 George Road, Edgbaston, Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GINGER ENERGY LIMITED |
---|---|---|
Company Number | : | 06889612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Cloisters 12 George Road, Edgbaston, Birmingham, England, B15 1NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP | Secretary | 28 April 2009 | Active |
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP | Director | 28 April 2009 | Active |
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP | Director | 01 January 2013 | Active |
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP | Director | 01 January 2013 | Active |
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP | Director | 01 September 2017 | Active |
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP | Director | 01 January 2013 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Nominee Secretary | 28 April 2009 | Active |
9 The Grove, Highgate, London, N6 6JU | Director | 28 April 2009 | Active |
The Garden House, Hatton Hill, Windlesham, GU20 6AD | Director | 28 April 2009 | Active |
Spectrum House, Dunstable Road, Redbourn, St Albans, AL3 7PR | Director | 28 April 2009 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Nominee Director | 28 April 2009 | Active |
Mr Steven James Chalker | ||
Notified on | : | 28 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 The Cloisters, 12 George Road, Birmingham, England, B15 1NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.