UKBizDB.co.uk

GLOBAL ENERGY ASSOCIATES LIMITED

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

This company is commonly known as Global Energy Associates Limited. The company was founded 27 years ago and was given the registration number 03308074. The firm's registered office is in BISHOPS STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GLOBAL ENERGY ASSOCIATES LIMITED
Company Number:03308074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Secretary31 May 2017Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director06 April 2018Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director19 October 2009Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Secretary27 January 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary27 January 1997Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director27 January 1997Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director06 April 2018Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director01 April 2006Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director27 January 1997Active
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director06 April 2018Active

People with Significant Control

Yvonne Mary Winckles
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Barrie John Church
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Christine Church
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Geoffrey Denis Winckles
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Richard Carl Marrow
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:5 Ducketts Wharf, Bishops Stortford, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lynne Marrow
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:5 Ducketts Wharf, Bishops Stortford, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Capital

Capital cancellation shares.

Download
2019-07-22Capital

Capital return purchase own shares.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.