GE POWER UK
Overview
| Company Name | GE POWER UK |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00778482 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE POWER UK?
| Company Name | From | Until |
|---|---|---|
| ALSTOM UK | Jun 23, 1998 | Jun 23, 1998 |
| GEC ALSTHOM LIMITED | Jul 01, 1989 | Jul 01, 1989 |
| GEC POWER SYSTEMS LIMITED | Aug 18, 1988 | Aug 18, 1988 |
| GECOPHONE LIMITED | Nov 03, 1982 | Nov 03, 1982 |
| MCMICHAEL RADIO LIMITED | Oct 24, 1963 | Oct 24, 1963 |
What are the latest accounts for GE POWER UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GE POWER UK?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for GE POWER UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Change of details for General Electric Energy Uk Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
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 pages | AD01 | ||
Change of details for General Electric Energy Uk Limited as a person with significant control on Apr 05, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Termination of appointment of James Edward Dennison as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Appointment of Shona Clare Searle as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Steven Robert Miller on Jul 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 10, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Cessation of Ge Power Resources Management Ltd as a person with significant control on Dec 14, 2020 | 1 pages | PSC07 | ||
Notification of General Electric Energy Uk Limited as a person with significant control on Dec 14, 2020 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 10, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Iain Graham Ross Macdonald as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nigel Gary Jones as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Appointment of Steven Robert Miller as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Appointment of James Edward Dennison as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Change of details for Alstom Resources Management Ltd as a person with significant control on May 18, 2020 | 2 pages | PSC05 | ||
Who are the officers of GE POWER UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| MILLER, Steven Robert | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 244835990002 | |||||||||
| SEARLE, Shona Clare | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 203330870002 | |||||||||
| CLEDWYN DAVIES, Altan Denys | Secretary | Newbold Road Rugby CV21 2NH Warwickshire | British | 73335570001 | ||||||||||
| DARBY, Fiona Elizabeth | Secretary | 6 Oswald Road CV32 6EW Leamington Spa Warwickshire | British | 73004470001 | ||||||||||
| MACDONALD, Iain Graham Ross | Secretary | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | 155219120001 | |||||||||||
| MURRAY, Christopher James | Secretary | 3 The Row Broadwell CV23 8HF Rugby Warwickshire | British | 3031320004 | ||||||||||
| PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||||||
| PURCELL, Robert Michael | Secretary | Newbold Road Rugby CV21 2NH Warwickshire | 150749300001 | |||||||||||
| ALLSWORTH, David | Director | Cave Close Cawston CV22 7GL Rugby 4 Warwickshire | British | 86720790001 | ||||||||||
| BARRETT, Michael Francis | Director | Domaine De La Tuilerie 4 Allee De Chaponval 78590 FOREIGN Noisy Le Roi France | British | 61833190002 | ||||||||||
| BARRON, Paul Stuart | Director | 2 Squires Place Nettleham LN2 2WH Lincoln Lincolnshire | United Kingdom | British | 98595210001 | |||||||||
| BILGER, Jean Pierre Hubert | Director | 7 Rue De L'Assomption 75016 Paris France | French | 123068720001 | ||||||||||
| BRAY, Kelvin Arthur | Director | 17 Cherry Tree Lane Nettleham LN2 2PR Lincoln Lincolnshire | United Kingdom | British | 64319250001 | |||||||||
| BURGIN, Stephen Rex | Director | Newbold Road CV21 2NH Rugby Warwickshire | England | British | 92907890002 | |||||||||
| CLEDWYN DAVIES, Altan Denys | Director | Newbold Road Rugby CV21 2NH Warwickshire | United Kingdom | British | 73335570001 | |||||||||
| COMBEAU, Paul Louis | Director | 5 Rue Marietta Martin 75016 Paris FOREIGN France | French | 48484740001 | ||||||||||
| CONNOR, Michael Gilmore | Director | 2 Waters Reach 273 Inner Promenade FY8 1QL Lytham St Annes Lancashire | British | 57943490001 | ||||||||||
| CONNOR, Michael Gilmore | Director | 41 Chemin Du Milieu Des Hauts Picard Marly-Le-Roi 78160 Paris FOREIGN France | British | 19673010001 | ||||||||||
| CRONIN, James Brian | Director | Waddon House Chudleigh TQ13 0DJ Newton Abbot Devon | British | 70531070001 | ||||||||||
| DENNISON, James Edward | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 250786800001 | |||||||||
| EDWARDS, Douglas Robert | Director | 13 Malvern Drive WA14 4NQ Altrincham Cheshire | British | 13908740001 | ||||||||||
| ELBORNE, Mark Edward Monckton | Director | Talgarth Road W6 8BJ London 201 England | England | British | 113766400001 | |||||||||
| FLICKER, Mark | Director | 56 Greenacres Drive Garstang PR3 1RQ Preston Lancashire | British | 94765730001 | ||||||||||
| GADD, James Douglas | Director | Oakedge Pool Lane Brocton ST17 0TX Stafford | British | 45856940001 | ||||||||||
| GILL, Rajinder Singh | Director | 37 West Drive Handsworth B20 3ST Birmingham West Midlands | England | British | 120915250001 | |||||||||
| HALL, Bryan James | Director | Tudor House The Courtyard Bridge End CV34 6PD Warwick Warwickshire | England | British | 63082680002 | |||||||||
| HIBBERT, Andrew | Director | 5 Place Violet FOREIGN Paris 75015 France | British | 71470860001 | ||||||||||
| JONES, Nigel Gary | Director | Stafford ST17 4UQ Staffordshire Lichfield Road England England | United Kingdom | British | 212828470001 | |||||||||
| KELLITT, Ian David | Director | 26 Rue De La Faisanderie FOREIGN Paris 75016 France | British | 71543150001 | ||||||||||
| KRUIT, Kees | Director | 19 Rue Nicholas Chuquet FOREIGN Paris 75017 France | Dutch | 71470720001 | ||||||||||
| LLOYD, Michael Robert, Dr | Director | Ashbank House Weaverham Road Sandiway CW8 2SQ Northwich Cheshire | England | British | 41402870001 | |||||||||
| MACDONALD, Iain Graham Ross | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | English | 94817720002 | |||||||||
| MACLEOD, Stuart James Robert | Director | High Holborn WC1V 7AA London The Place 175 England | England | British | 185151100001 | |||||||||
| MAHLER, Robert Philippe | Director | 60 Rue Du 19 Janvier Rueil Malmaison 92500 France | French | 121525890002 |
Who are the persons with significant control of GE POWER UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Vernova Energy Uk Limited | Dec 14, 2020 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Power Resources Management Ltd | Aug 18, 2017 | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE POWER UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 06, 2016 | Aug 18, 2017 | The 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