GE POWER UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGE POWER UK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00778482
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GE POWER UK?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GE POWER UK located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GE POWER UK?

    Previous Company Names
    Company NameFromUntil
    ALSTOM UKJun 23, 1998Jun 23, 1998
    GEC ALSTHOM LIMITEDJul 01, 1989Jul 01, 1989
    GEC POWER SYSTEMS LIMITEDAug 18, 1988Aug 18, 1988
    GECOPHONE LIMITEDNov 03, 1982Nov 03, 1982
    MCMICHAEL RADIO LIMITEDOct 24, 1963Oct 24, 1963

    What are the latest accounts for GE POWER UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GE POWER UK?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for GE POWER UK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 10, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Change of details for General Electric Energy Uk Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Registered office address changed from St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Sep 27, 2024

    1 pagesAD01

    Change of details for General Electric Energy Uk Limited as a person with significant control on Apr 05, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of James Edward Dennison as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Shona Clare Searle as a director on Jul 01, 2022

    2 pagesAP01

    Director's details changed for Steven Robert Miller on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on Oct 10, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Cessation of Ge Power Resources Management Ltd as a person with significant control on Dec 14, 2020

    1 pagesPSC07

    Notification of General Electric Energy Uk Limited as a person with significant control on Dec 14, 2020

    2 pagesPSC02

    Confirmation statement made on Oct 10, 2020 with updates

    4 pagesCS01

    Termination of appointment of Iain Graham Ross Macdonald as a director on Jun 26, 2020

    1 pagesTM01

    Termination of appointment of Nigel Gary Jones as a director on Jun 26, 2020

    1 pagesTM01

    Appointment of Steven Robert Miller as a director on Jun 26, 2020

    2 pagesAP01

    Appointment of James Edward Dennison as a director on Jun 26, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Change of details for Alstom Resources Management Ltd as a person with significant control on May 18, 2020

    2 pagesPSC05

    Who are the officers of GE POWER UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    MILLER, Steven Robert
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish244835990002
    SEARLE, Shona Clare
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish203330870002
    CLEDWYN DAVIES, Altan Denys
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Secretary
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    British73335570001
    DARBY, Fiona Elizabeth
    6 Oswald Road
    CV32 6EW Leamington Spa
    Warwickshire
    Secretary
    6 Oswald Road
    CV32 6EW Leamington Spa
    Warwickshire
    British73004470001
    MACDONALD, Iain Graham Ross
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Secretary
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    155219120001
    MURRAY, Christopher James
    3 The Row
    Broadwell
    CV23 8HF Rugby
    Warwickshire
    Secretary
    3 The Row
    Broadwell
    CV23 8HF Rugby
    Warwickshire
    British3031320004
    PEERMOHAMED, Zahra
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    Secretary
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    192967230001
    PURCELL, Robert Michael
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Secretary
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    150749300001
    ALLSWORTH, David
    Cave Close
    Cawston
    CV22 7GL Rugby
    4
    Warwickshire
    Director
    Cave Close
    Cawston
    CV22 7GL Rugby
    4
    Warwickshire
    British86720790001
    BARRETT, Michael Francis
    Domaine De La Tuilerie
    4 Allee De Chaponval 78590
    FOREIGN Noisy Le Roi France
    Director
    Domaine De La Tuilerie
    4 Allee De Chaponval 78590
    FOREIGN Noisy Le Roi France
    British61833190002
    BARRON, Paul Stuart
    2 Squires Place
    Nettleham
    LN2 2WH Lincoln
    Lincolnshire
    Director
    2 Squires Place
    Nettleham
    LN2 2WH Lincoln
    Lincolnshire
    United KingdomBritish98595210001
    BILGER, Jean Pierre Hubert
    7 Rue De L'Assomption
    75016 Paris
    France
    Director
    7 Rue De L'Assomption
    75016 Paris
    France
    French123068720001
    BRAY, Kelvin Arthur
    17 Cherry Tree Lane
    Nettleham
    LN2 2PR Lincoln
    Lincolnshire
    Director
    17 Cherry Tree Lane
    Nettleham
    LN2 2PR Lincoln
    Lincolnshire
    United KingdomBritish64319250001
    BURGIN, Stephen Rex
    Newbold Road
    CV21 2NH Rugby
    Warwickshire
    Director
    Newbold Road
    CV21 2NH Rugby
    Warwickshire
    EnglandBritish92907890002
    CLEDWYN DAVIES, Altan Denys
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    United KingdomBritish73335570001
    COMBEAU, Paul Louis
    5 Rue Marietta Martin
    75016 Paris
    FOREIGN
    France
    Director
    5 Rue Marietta Martin
    75016 Paris
    FOREIGN
    France
    French48484740001
    CONNOR, Michael Gilmore
    2 Waters Reach
    273 Inner Promenade
    FY8 1QL Lytham St Annes
    Lancashire
    Director
    2 Waters Reach
    273 Inner Promenade
    FY8 1QL Lytham St Annes
    Lancashire
    British57943490001
    CONNOR, Michael Gilmore
    41 Chemin Du Milieu Des Hauts Picard
    Marly-Le-Roi 78160 Paris
    FOREIGN
    France
    Director
    41 Chemin Du Milieu Des Hauts Picard
    Marly-Le-Roi 78160 Paris
    FOREIGN
    France
    British19673010001
    CRONIN, James Brian
    Waddon House
    Chudleigh
    TQ13 0DJ Newton Abbot
    Devon
    Director
    Waddon House
    Chudleigh
    TQ13 0DJ Newton Abbot
    Devon
    British70531070001
    DENNISON, James Edward
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    United KingdomBritish250786800001
    EDWARDS, Douglas Robert
    13 Malvern Drive
    WA14 4NQ Altrincham
    Cheshire
    Director
    13 Malvern Drive
    WA14 4NQ Altrincham
    Cheshire
    British13908740001
    ELBORNE, Mark Edward Monckton
    Talgarth Road
    W6 8BJ London
    201
    England
    Director
    Talgarth Road
    W6 8BJ London
    201
    England
    EnglandBritish113766400001
    FLICKER, Mark
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    Director
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    British94765730001
    GADD, James Douglas
    Oakedge Pool Lane
    Brocton
    ST17 0TX Stafford
    Director
    Oakedge Pool Lane
    Brocton
    ST17 0TX Stafford
    British45856940001
    GILL, Rajinder Singh
    37 West Drive
    Handsworth
    B20 3ST Birmingham
    West Midlands
    Director
    37 West Drive
    Handsworth
    B20 3ST Birmingham
    West Midlands
    EnglandBritish120915250001
    HALL, Bryan James
    Tudor House The Courtyard
    Bridge End
    CV34 6PD Warwick
    Warwickshire
    Director
    Tudor House The Courtyard
    Bridge End
    CV34 6PD Warwick
    Warwickshire
    EnglandBritish63082680002
    HIBBERT, Andrew
    5 Place Violet
    FOREIGN Paris
    75015
    France
    Director
    5 Place Violet
    FOREIGN Paris
    75015
    France
    British71470860001
    JONES, Nigel Gary
    Stafford
    ST17 4UQ Staffordshire
    Lichfield Road
    England
    England
    Director
    Stafford
    ST17 4UQ Staffordshire
    Lichfield Road
    England
    England
    United KingdomBritish212828470001
    KELLITT, Ian David
    26 Rue De La Faisanderie
    FOREIGN Paris
    75016
    France
    Director
    26 Rue De La Faisanderie
    FOREIGN Paris
    75016
    France
    British71543150001
    KRUIT, Kees
    19 Rue Nicholas Chuquet
    FOREIGN Paris
    75017
    France
    Director
    19 Rue Nicholas Chuquet
    FOREIGN Paris
    75017
    France
    Dutch71470720001
    LLOYD, Michael Robert, Dr
    Ashbank House
    Weaverham Road Sandiway
    CW8 2SQ Northwich
    Cheshire
    Director
    Ashbank House
    Weaverham Road Sandiway
    CW8 2SQ Northwich
    Cheshire
    EnglandBritish41402870001
    MACDONALD, Iain Graham Ross
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    United KingdomEnglish94817720002
    MACLEOD, Stuart James Robert
    High Holborn
    WC1V 7AA London
    The Place 175
    England
    Director
    High Holborn
    WC1V 7AA London
    The Place 175
    England
    EnglandBritish185151100001
    MAHLER, Robert Philippe
    60 Rue Du 19 Janvier
    Rueil Malmaison
    92500
    France
    Director
    60 Rue Du 19 Janvier
    Rueil Malmaison
    92500
    France
    French121525890002

    Who are the persons with significant control of GE POWER UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Dec 14, 2020
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4267931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Aug 18, 2017
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00540682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GE POWER UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 06, 2016Aug 18, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0