About

Registered Number: 06849142
Date of Incorporation: 17/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 45 Ernest Grove, Beckenham, Kent, BR3 3HY,

 

Gaia Power Tees Valley Ltd was founded on 17 March 2009 and are based in Beckenham, it has a status of "Active". There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Peter James 06 July 2009 - 1
DICKINSON, Alexander James 06 July 2009 - 1
FOX, Michael Damian 06 July 2009 - 1
HARMER, John Frederick 06 July 2009 - 1
TURNBULL, Jonathan Raymond 06 July 2009 18 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 22 May 2019
AD01 - Change of registered office address 15 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 24 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
RESOLUTIONS - N/A 27 November 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
RESOLUTIONS - N/A 14 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2009
123 - Notice of increase in nominal capital 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
CERTNM - Change of name certificate 25 June 2009
CERTNM - Change of name certificate 08 May 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.