GE BOVING HIMACHAL PRADESH LIMITED
Overview
| Company Name | GE BOVING HIMACHAL PRADESH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03147914 |
| 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 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 Address | No |
What were the previous names of GE BOVING HIMACHAL PRADESH LIMITED?
| Company Name | From | Until |
|---|---|---|
| KVAERNER BOVING HIMACHAL PRADESH LIMITED | Mar 21, 1996 | Mar 21, 1996 |
| BROOMCO (1042) LIMITED | Jan 18, 1996 | Jan 18, 1996 |
What are the latest accounts for GE BOVING HIMACHAL PRADESH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GE BOVING HIMACHAL PRADESH LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for GE BOVING HIMACHAL PRADESH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2025 | 20 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 13, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 3 pages | SH01 | ||||||||||||||
Change of details for General Electric Uk Holdings Ltd. as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for General Electric Uk Holdings Ltd. as a person with significant control on May 23, 2024 | 2 pages | PSC05 | ||||||||||||||
Second filing for the appointment of Kevin Marc Slaughter as a director | 3 pages | RP04AP01 | ||||||||||||||
Second filing for the appointment of Samuel Sunil Shah as a director | 3 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Andrew James Steeples as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kevin Marc Slaughter as a director on Feb 08, 2024 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Appointment of Samuel Sunil Shah as a director on Feb 08, 2024 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 18, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 18 pages | AA | ||||||||||||||
Notification of General Electric Uk Holdings Ltd. as a person with significant control on Jun 02, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ge Energy (Uk) Limited as a person with significant control on Jun 02, 2021 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of GE BOVING HIMACHAL PRADESH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SHAH, Samuel Sunil | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 299235800002 | |||||||||
| SLAUGHTER, Kevin Marc | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British,South African | 247903390002 | |||||||||
| COTTER, Stephen | Secretary | 20 Worksop Road Thorpe Salvin S80 3JU Worksop Nottinghamshire | British | 36061660001 | ||||||||||
| GODDARD, Nicholas | Secretary | 9 Dursley Court Auckley DN9 3QG Doncaster South Yorkshire | British | 75790590001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||||||
| CARTLEDGE, Andrew | Director | 30 Trailside Road MA 02493 Weston United States | British | 70072110003 | ||||||||||
| CHRISTIE, Roderick Angus | Director | 14 Oakfield Road SL8 5QN Bourne End Buckinghamshire | British | 82543780001 | ||||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 56868460002 | |||||||||
| CLARKSON, Michael | Director | Brass Castle Cottage Neasham Road Middleton St George DL2 1DW Darlington County Durham | British | 32410610001 | ||||||||||
| COTTER, Stephen | Director | 20 Worksop Road Thorpe Salvin S80 3JU Worksop Nottinghamshire | England | British | 36061660001 | |||||||||
| DANIELL, Paul Nigel | Director | 7 Lucerne Drive Stadhampton OX44 7QT Oxford Oxfordshire | British | 62463920001 | ||||||||||
| DIGBY, Mark Damien | Director | Calle Valle Del Roncal 71, Las Lomas 28660 Boadilla Del Monte Madrid Spain | Irish | 103125610001 | ||||||||||
| DOYLE, Timothy John | Director | 7 Coniston Drive DN4 9GA Doncaster South Yorkshire | United Kingdom | British | 75790520002 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| JONES, Gareth Cemlyn | Director | 11 Y Wern Llanfair Pg LL61 5AQ Gwynedd | British | 75790500001 | ||||||||||
| KEENAN, John Joseph | Director | 5 Gresham Road CM14 4HN Brentwood Essex | British | 106985300001 | ||||||||||
| MACLAGAN, George Robin | Director | Holme Close Sluice Lane Everton DN10 5AX Doncaster Nottinghamshire | British | 9254090001 | ||||||||||
| MULHOLLAND, Diarmaid Patrick | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | Italy | Irish | 116288460001 | |||||||||
| ROBERTSON, Moria Ann | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire | United Kingdom | British | 203364460001 | |||||||||
| STEEPLES, Andrew James | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 244746450001 | |||||||||
| TOFTS, Richard Edward | Director | Hill Field House Main Street Hayton DN22 9LL Retford Nottinghamshire | British | 46944790001 | ||||||||||
| TON, Gwaine William | Director | Beech Hill Lodge Ridgemead Road, Englefield Green TW20 0YD Egham Surrey | American | 93302530001 | ||||||||||
| TOVELL, Anthony John | Director | The Arena Downshire Way RG12 1PU Bracknell 2 Berkshire United Kingdom | United Kingdom | British | 172949770001 | |||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 96648390001 | |||||||||
| WELCH, Jason Paul | Director | The Arena Downshire Way RG12 1PU Bracknell 2 Berkshire United Kingdom | United Kingdom | British | 239746180001 | |||||||||
| WOODHOUSE, Andrew John | Director | The Arena Downshire Way RG12 1PU Bracknell 2 Berkshire United Kingdom | United Kingdom | British | 172949820001 | |||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Vernova Uk Holdings Ltd. | Jun 02, 2021 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Energy (Uk) Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE BOVING HIMACHAL PRADESH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 18, 2017 | Dec 01, 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