UKBizDB.co.uk

GTI POWER GENERATION LTD

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

This company is commonly known as Gti Power Generation Ltd. The company was founded 39 years ago and was given the registration number 01883213. The firm's registered office is in DAVENTRY. You can find them at Unit 6 Stephenson Close, Drayton Fields Industrial Estate, Daventry, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:GTI POWER GENERATION LTD
Company Number:01883213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:Unit 6 Stephenson Close, Drayton Fields Industrial Estate, Daventry, NN11 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Ashbourne Road, Ealing, London, W5 3DJ

Secretary11 April 2009Active
82, Ashbourne Road, Ealing, United Kingdom, W5 3DJ

Director-Active
4, Laburnum Close, Red Lodge, Bury St. Edmunds, IP28 8LR

Secretary-Active
4, Laburnum Close, Red Lodge, Bury St. Edmunds, IP28 8LR

Director-Active

People with Significant Control

Diesel Energy Limited
Notified on:29 May 2019
Status:Active
Country of residence:England
Address:Unit 6, Stephenson Close, Daventry, England, NN11 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bahman Jansepar
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:17 The Ridings, Ealing, London, United Kingdom, W5 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daruosh Jansepar
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:82, Ashbourne Road, Ealing, United Kingdom, W5 3DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Officers

Change person secretary company with change date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Capital

Capital variation of rights attached to shares.

Download
2017-12-18Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.