About

Registered Number: 08713762
Date of Incorporation: 01/10/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Established in 2013, Ge Renewable Uk (Holdings) Ltd has its registered office in Altrincham in Cheshire, it's status is listed as "Active". Donnelly, Michael, Huxley, Richard Paul, Steeples, Andrew James, Macdonald, Iain Graham Ross, Welch, Jason Paul, Woodhouse, Andrew John are listed as directors of this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Michael 13 June 2019 - 1
HUXLEY, Richard Paul 17 October 2018 - 1
STEEPLES, Andrew James 28 March 2018 - 1
WELCH, Jason Paul 11 July 2016 31 May 2019 1
WOODHOUSE, Andrew John 06 July 2017 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Iain Graham Ross 01 October 2013 04 May 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 September 2020
CH01 - Change of particulars for director 30 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 14 October 2019
AP04 - Appointment of corporate secretary 09 October 2019
CH01 - Change of particulars for director 31 July 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 31 October 2018
AP01 - Appointment of director 17 October 2018
AD01 - Change of registered office address 17 August 2018
TM02 - Termination of appointment of secretary 19 July 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
CERTNM - Change of name certificate 08 December 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 06 October 2017
PSC02 - N/A 17 August 2017
PSC09 - N/A 17 August 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 26 January 2017
SH01 - Return of Allotment of shares 20 December 2016
AP01 - Appointment of director 14 November 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 06 June 2016
AD01 - Change of registered office address 06 June 2016
TM02 - Termination of appointment of secretary 16 May 2016
AP03 - Appointment of secretary 16 May 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 27 October 2015
TM01 - Termination of appointment of director 21 May 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 08 October 2014
RP04 - N/A 12 June 2014
AA - Annual Accounts 19 May 2014
SH01 - Return of Allotment of shares 03 December 2013
AA01 - Change of accounting reference date 09 October 2013
NEWINC - New incorporation documents 01 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.