GENERAL ELECTRIC ENERGY UK LIMITED
Overview
Company Name | GENERAL ELECTRIC ENERGY UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04267931 |
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 GENERAL ELECTRIC ENERGY UK LIMITED?
- Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
- Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
- Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing
Where is GENERAL ELECTRIC ENERGY UK 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 GENERAL ELECTRIC ENERGY UK LIMITED?
Company Name | From | Until |
---|---|---|
ALSTOM LTD | Aug 09, 2001 | Aug 09, 2001 |
What are the latest accounts for GENERAL ELECTRIC ENERGY UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GENERAL ELECTRIC ENERGY UK LIMITED?
Last Confirmation Statement Made Up To | Aug 17, 2025 |
---|---|
Next Confirmation Statement Due | Aug 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 17, 2024 |
Overdue | No |
What are the latest filings for GENERAL ELECTRIC ENERGY UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 153 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for General Electric Uk Holdings Ltd. as a person with significant control on May 23, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Craig Simon Gowdy as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 152 pages | AA | ||||||||||
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD04 | ||||||||||
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 Apr 05, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Kevin Marc Slaughter on Sep 30, 2023 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 156 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 180 pages | AA | ||||||||||
Director's details changed for Steven Robert Miller on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kevin Kiernan as a director on Jun 10, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Kennedy Rutherford as a director on Jun 10, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Graham Ross Macdonald as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 58 pages | AA | ||||||||||
Appointment of Mr Kevin Marc Slaughter as a director on Nov 09, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 17, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Alstom Uk Holdings Ltd. as a person with significant control on May 18, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of GENERAL ELECTRIC ENERGY UK LIMITED?
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 | ||||||||||
GOWDY, Craig Simon | Director | Arlington Square Venture House RG12 1WA Bracknell 3 Berkshire United Kingdom | United Kingdom | British | None | 322810450001 | ||||||||
KIERNAN, Kevin | Director | Arlington Square Downshire Way RG12 1WA Bracknell 2 Berkshire United Kingdom | United Kingdom | Irish | Director | 284219070001 | ||||||||
MILLER, Steven Robert | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 244835990002 | ||||||||
SLAUGHTER, Kevin Marc | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British,South African | Senior Finance Manager | 247903390002 | ||||||||
CLEDWYN DAVIES, Altan Denys | Secretary | Old Trouts End Stars Lane, Cold Hatton Heath TF6 6PZ Telford Shropshire | British | 73335570001 | ||||||||||
MACDONALD, Iain Graham Ross | Secretary | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | 155217190001 | |||||||||||
PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||||||
PURCELL, Robert Michael | Secretary | Newbold Road Rugby CV21 2NH Warwickshire | 150726190001 | |||||||||||
ALLSWORTH, David | Director | Cave Close Cawston CV22 7GL Rugby 4 Warwickshire | British | Finance Director | 86720790001 | |||||||||
AUSTIN, Helena Claire | Director | Newbold Road CV21 2NH Rugby . Warwickshire United Kingdom | United Kingdom | British | Hr Director | 119629700001 | ||||||||
BALL, Bruce Henry | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | United Kingdom | Canadian | Vp Human Resources | 171788540002 | ||||||||
BARRON, Paul Stuart | Director | 2 Squires Place Nettleham LN2 2WH Lincoln Lincolnshire | United Kingdom | British | Country President | 98595210001 | ||||||||
BURGIN, Stephen Rex | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | United Kingdom | British | Country President | 92907890001 | ||||||||
CARR, Keith David | Director | Newbold Road CV21 2NH Rugby . Warwickshire United Kingdom | France | British | General Counsel | 151138710002 | ||||||||
CLEDWYN DAVIES, Altan Denys | Director | Old Trouts End Stars Lane, Cold Hatton Heath TF6 6PZ Telford Shropshire | United Kingdom | British | Legal Director | 73335570001 | ||||||||
ELBORNE, Mark Edward Monckton | Director | Talgarth Road W6 8BJ London 201 England | England | British | Business Executive | 113766400001 | ||||||||
FLICKER, Mark | Director | 56 Greenacres Drive Garstang PR3 1RQ Preston Lancashire | British | Vp Finance | 94765730001 | |||||||||
JAFFRE, Philippe Serge Yves | Director | 26 Avenue Hamoir Uccle 1180 Belgium | French | Chief Financial Officer | 96281740002 | |||||||||
KELLITT, Ian David | Director | 67 Boulevard Suchet Paris 75016 France | British | Svp Corporate Tax | 71543150003 | |||||||||
KRON, Patrick | Director | 86 Avenue Foch FOREIGN Paris 75116 France | France | French | Chairmn & Ceo | 61999480002 | ||||||||
MACDONALD, Iain Graham Ross | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | English | Solicitor | 94817720002 | ||||||||
MACLEOD, Stuart James Robert | Director | High Holborn WC1V 7AA London The Place 175 England | England | British | Finance Director | 185151100001 | ||||||||
MAHLER, Robert Philippe | Director | 60 Rue Du 19 Janvier Rueil Malmaison 92500 France | French | President France Alstom | 121525890002 | |||||||||
MARRIOTT, Kevin John | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | England | British | Commercial Vice President - North West Europe | 163602090001 | ||||||||
MCDONALD, Roger | Director | Highlands Saint Andrews Road RG9 1PG Henley On Thames Oxfordshire | United Kingdom | British | Svp Transport Uk | 81893330001 | ||||||||
MILNER, James Wilson | Director | Delamere Buxton Road Chinley SK23 6DR Stockport Cheshire | British | Chartered Accountant | 35897250001 | |||||||||
PALMER, Clive Alistair, Dr | Director | 482 Bideford Green LU7 2TZ Leighton Buzzard | England | English | Commercial Director | 39141790002 | ||||||||
PAPWORTH, Mark Harry | Director | Balcony House North Fen Road Glinton PE6 7JL Peterborough Cambridgeshire | British | Managing Director | 58342180003 | |||||||||
POUPART LAFARGE, Henri | Director | Newbold Road CV21 2NH Rugby . Warwickshire United Kingdom | France | French | Transport President | 102039350003 | ||||||||
PRESCOTT, Eric Andrew | Director | Badgers Copse The Street RH17 5SZ Warninglid West Sussex | England | British | Country President | 154581430001 | ||||||||
PURCELL, Robert Michael | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | England | British | Finance Director | 134379110001 | ||||||||
ROBINSON, Paul Leonard | Director | Newbold Road CV21 2NH Rugby . Warwickshire United Kingdom | England | British | Md Alstom Transport | 125889170001 | ||||||||
RUTHERFORD, Iain Kennedy | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | Unit Managing Director Ttt | 154586110001 | ||||||||
SALMON, Nicholas Robin | Director | Oak Ridge Farm HP14 3AZ West Wycombe Buckinghamshire | England | British | Executive Vp | 256613430001 |
Who are the persons with significant control of GENERAL ELECTRIC ENERGY UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
General Electric Uk Holdings Ltd. | Aug 16, 2017 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GENERAL ELECTRIC ENERGY UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 09, 2016 | Aug 16, 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