About

Registered Number: 04267931
Date of Incorporation: 09/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, ST16 1WT,

 

General Electric Energy Uk Ltd was founded on 09 August 2001 and are based in Stafford in England And Wales, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Keith David 19 April 2010 23 November 2012 1
POUPART LAFARGE, Henri 01 April 2004 15 September 2011 1
TILSTON, Christopher David 17 April 2002 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Iain Graham Ross 20 October 2010 04 May 2016 1
PURCELL, Robert Michael 12 April 2010 20 October 2010 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
PSC05 - N/A 18 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 20 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2019
CH01 - Change of particulars for director 31 July 2019
AP04 - Appointment of corporate secretary 30 May 2019
AA - Annual Accounts 03 January 2019
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 22 August 2018
TM02 - Termination of appointment of secretary 19 July 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA01 - Change of accounting reference date 02 March 2018
AA - Annual Accounts 13 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2017
AD01 - Change of registered office address 11 December 2017
PSC05 - N/A 11 December 2017
CS01 - N/A 17 August 2017
PSC02 - N/A 16 August 2017
PSC09 - N/A 16 August 2017
AA01 - Change of accounting reference date 06 April 2017
AA - Annual Accounts 09 February 2017
TM01 - Termination of appointment of director 25 August 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 24 June 2016
AD01 - Change of registered office address 03 June 2016
TM02 - Termination of appointment of secretary 16 May 2016
AP03 - Appointment of secretary 16 May 2016
RESOLUTIONS - N/A 10 May 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AA - Annual Accounts 26 November 2015
AA01 - Change of accounting reference date 12 November 2015
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 19 February 2015
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
CH01 - Change of particulars for director 23 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2012
RESOLUTIONS - N/A 12 October 2012
SH19 - Statement of capital 12 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2012
CAP-SS - N/A 12 October 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
CH01 - Change of particulars for director 18 April 2012
TM01 - Termination of appointment of director 26 October 2011
AP01 - Appointment of director 26 October 2011
CH01 - Change of particulars for director 07 October 2011
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 21 July 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AD01 - Change of registered office address 05 May 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 07 February 2011
TM02 - Termination of appointment of secretary 27 October 2010
AP03 - Appointment of secretary 27 October 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 23 June 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AP03 - Appointment of secretary 22 April 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 28 January 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 08 August 2009
AUD - Auditor's letter of resignation 29 June 2009
AUD - Auditor's letter of resignation 18 June 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 04 November 2007
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 29 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AUD - Auditor's letter of resignation 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 22 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
MEM/ARTS - N/A 19 June 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363a - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
AA - Annual Accounts 05 July 2005
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
395 - Particulars of a mortgage or charge 30 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 18 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
AA - Annual Accounts 06 April 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2003
395 - Particulars of a mortgage or charge 23 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 July 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
MEM/ARTS - N/A 29 April 2002
123 - Notice of increase in nominal capital 29 April 2002
MEM/ARTS - N/A 29 April 2002
RESOLUTIONS - N/A 12 March 2002
MEM/ARTS - N/A 12 March 2002
225 - Change of Accounting Reference Date 06 February 2002
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus letter of set-off 14 October 2004 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 15 november 2002 and 08 September 2004 Fully Satisfied

N/A

An omnibus letter of set-off 15 November 2002 Fully Satisfied

N/A

Charge document 30 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.