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.
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 | : |
|
Registered Address | : | Unit 6 Stephenson Close, Drayton Fields Industrial Estate, Daventry, NN11 8RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, Ashbourne Road, Ealing, London, W5 3DJ | Secretary | 11 April 2009 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Officers | Change person secretary company with change date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Capital | Capital variation of rights attached to shares. | Download |
2017-12-18 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.