UKBizDB.co.uk

GINGER ENERGY LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP

Secretary28 April 2009Active
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP

Director28 April 2009Active
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP

Director01 January 2013Active
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP

Director01 January 2013Active
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP

Director01 September 2017Active
4 The Cloisters, 12 George Road, Edgbaston, Birmingham, England, B15 1NP

Director01 January 2013Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Nominee Secretary28 April 2009Active
9 The Grove, Highgate, London, N6 6JU

Director28 April 2009Active
The Garden House, Hatton Hill, Windlesham, GU20 6AD

Director28 April 2009Active
Spectrum House, Dunstable Road, Redbourn, St Albans, AL3 7PR

Director28 April 2009Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Nominee Director28 April 2009Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Address

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

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2016-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.