GE BOVING HIMACHAL PRADESH LIMITED

GE BOVING HIMACHAL PRADESH LIMITED

  • 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 BOVING HIMACHAL PRADESH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03147914
    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 BOVING HIMACHAL PRADESH LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is GE BOVING HIMACHAL PRADESH LIMITED 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 BOVING HIMACHAL PRADESH LIMITED?

    Previous Company Names
    Company NameFromUntil
    KVAERNER BOVING HIMACHAL PRADESH LIMITEDMar 21, 1996Mar 21, 1996
    BROOMCO (1042) LIMITEDJan 18, 1996Jan 18, 1996

    What are the latest accounts for GE BOVING HIMACHAL PRADESH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for GE BOVING HIMACHAL PRADESH LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for GE BOVING HIMACHAL PRADESH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2025

    20 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 13, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium cancelled 01/08/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 8,000,003
    3 pagesSH01

    Change of details for General Electric Uk Holdings Ltd. as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Full accounts made up to Jun 30, 2024

    20 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Change of details for General Electric Uk Holdings Ltd. as a person with significant control on May 23, 2024

    2 pagesPSC05

    Second filing for the appointment of Kevin Marc Slaughter as a director

    3 pagesRP04AP01

    Second filing for the appointment of Samuel Sunil Shah as a director

    3 pagesRP04AP01

    Termination of appointment of Andrew James Steeples as a director on Feb 15, 2024

    1 pagesTM01

    Appointment of Mr Kevin Marc Slaughter as a director on Feb 08, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 27, 2024Clarification A SECOND FILED AP01 WAS REGISTERED ON 27/03/2024.

    Appointment of Samuel Sunil Shah as a director on Feb 08, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 19, 2024Clarification A second filed ap01 was registered on 19/03/24

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    21 pagesAA

    Full accounts made up to Jun 30, 2022

    18 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 18, 2022 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Notification of General Electric Uk Holdings Ltd. as a person with significant control on Jun 02, 2021

    2 pagesPSC02

    Cessation of Ge Energy (Uk) Limited as a person with significant control on Jun 02, 2021

    1 pagesPSC07

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Who are the officers of GE BOVING HIMACHAL PRADESH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SHAH, Samuel Sunil
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish299235800002
    SLAUGHTER, Kevin Marc
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish,South African247903390002
    COTTER, Stephen
    20 Worksop Road
    Thorpe Salvin
    S80 3JU Worksop
    Nottinghamshire
    Secretary
    20 Worksop Road
    Thorpe Salvin
    S80 3JU Worksop
    Nottinghamshire
    British36061660001
    GODDARD, Nicholas
    9 Dursley Court
    Auckley
    DN9 3QG Doncaster
    South Yorkshire
    Secretary
    9 Dursley Court
    Auckley
    DN9 3QG Doncaster
    South Yorkshire
    British75790590001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    CARTLEDGE, Andrew
    30 Trailside Road
    MA 02493 Weston
    United States
    Director
    30 Trailside Road
    MA 02493 Weston
    United States
    British70072110003
    CHRISTIE, Roderick Angus
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    Director
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    British82543780001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    CLARKSON, Michael
    Brass Castle Cottage
    Neasham Road Middleton St George
    DL2 1DW Darlington
    County Durham
    Director
    Brass Castle Cottage
    Neasham Road Middleton St George
    DL2 1DW Darlington
    County Durham
    British32410610001
    COTTER, Stephen
    20 Worksop Road
    Thorpe Salvin
    S80 3JU Worksop
    Nottinghamshire
    Director
    20 Worksop Road
    Thorpe Salvin
    S80 3JU Worksop
    Nottinghamshire
    EnglandBritish36061660001
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    British62463920001
    DIGBY, Mark Damien
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Director
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Irish103125610001
    DOYLE, Timothy John
    7 Coniston Drive
    DN4 9GA Doncaster
    South Yorkshire
    Director
    7 Coniston Drive
    DN4 9GA Doncaster
    South Yorkshire
    United KingdomBritish75790520002
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    JONES, Gareth Cemlyn
    11 Y Wern
    Llanfair Pg
    LL61 5AQ Gwynedd
    Director
    11 Y Wern
    Llanfair Pg
    LL61 5AQ Gwynedd
    British75790500001
    KEENAN, John Joseph
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    British106985300001
    MACLAGAN, George Robin
    Holme Close Sluice Lane
    Everton
    DN10 5AX Doncaster
    Nottinghamshire
    Director
    Holme Close Sluice Lane
    Everton
    DN10 5AX Doncaster
    Nottinghamshire
    British9254090001
    MULHOLLAND, Diarmaid Patrick
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    ItalyIrish116288460001
    ROBERTSON, Moria Ann
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish203364460001
    STEEPLES, Andrew James
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish244746450001
    TOFTS, Richard Edward
    Hill Field House Main Street
    Hayton
    DN22 9LL Retford
    Nottinghamshire
    Director
    Hill Field House Main Street
    Hayton
    DN22 9LL Retford
    Nottinghamshire
    British46944790001
    TON, Gwaine William
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    American93302530001
    TOVELL, Anthony John
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    2
    Berkshire
    United Kingdom
    Director
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    2
    Berkshire
    United Kingdom
    United KingdomBritish172949770001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish96648390001
    WELCH, Jason Paul
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    2
    Berkshire
    United Kingdom
    Director
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    2
    Berkshire
    United Kingdom
    United KingdomBritish239746180001
    WOODHOUSE, Andrew John
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    2
    Berkshire
    United Kingdom
    Director
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    2
    Berkshire
    United Kingdom
    United KingdomBritish172949820001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of GE BOVING HIMACHAL PRADESH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jun 02, 2021
    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 Number4267912
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number123550
    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 BOVING HIMACHAL PRADESH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 18, 2017Dec 01, 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