GENERAL ELECTRIC ENERGY UK LIMITED

GENERAL ELECTRIC ENERGY UK 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 NameGENERAL ELECTRIC ENERGY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04267931
    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 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 AddressNo

    What were the previous names of GENERAL ELECTRIC ENERGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALSTOM LTDAug 09, 2001Aug 09, 2001

    What are the latest accounts for GENERAL ELECTRIC ENERGY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GENERAL ELECTRIC ENERGY UK LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2025
    Next Confirmation Statement DueAug 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2024
    OverdueNo

    What are the latest filings for GENERAL ELECTRIC ENERGY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    153 pagesAA

    Confirmation statement made on Aug 17, 2024 with updates

    4 pagesCS01

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

    2 pagesPSC05

    Appointment of Craig Simon Gowdy as a director on May 24, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    152 pagesAA

    Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD04

    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 pagesAD01

    Director's details changed for Mr Kevin Marc Slaughter on Sep 30, 2023

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 27, 2023

    • Capital: GBP 100,000,001
    3 pagesSH01

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    156 pagesAA

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    180 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Appointment of Kevin Kiernan as a director on Jun 10, 2021

    2 pagesAP01

    Termination of appointment of Iain Kennedy Rutherford as a director on Jun 10, 2021

    1 pagesTM01

    Termination of appointment of Iain Graham Ross Macdonald as a director on Mar 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    58 pagesAA

    Appointment of Mr Kevin Marc Slaughter as a director on Nov 09, 2020

    2 pagesAP01

    Confirmation statement made on Aug 17, 2020 with updates

    4 pagesCS01

    Change of details for Alstom Uk Holdings Ltd. as a person with significant control on May 18, 2020

    2 pagesPSC05

    Who are the officers of GENERAL ELECTRIC ENERGY UK LIMITED?

    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
    GOWDY, Craig Simon
    Arlington Square
    Venture House
    RG12 1WA Bracknell
    3
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Venture House
    RG12 1WA Bracknell
    3
    Berkshire
    United Kingdom
    United KingdomBritishNone322810450001
    KIERNAN, Kevin
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    2
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    2
    Berkshire
    United Kingdom
    United KingdomIrishDirector284219070001
    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 KingdomBritishDirector244835990002
    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 AfricanSenior Finance Manager247903390002
    CLEDWYN DAVIES, Altan Denys
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    Secretary
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    British73335570001
    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
    155217190001
    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
    150726190001
    ALLSWORTH, David
    Cave Close
    Cawston
    CV22 7GL Rugby
    4
    Warwickshire
    Director
    Cave Close
    Cawston
    CV22 7GL Rugby
    4
    Warwickshire
    BritishFinance Director86720790001
    AUSTIN, Helena Claire
    Newbold Road
    CV21 2NH Rugby
    .
    Warwickshire
    United Kingdom
    Director
    Newbold Road
    CV21 2NH Rugby
    .
    Warwickshire
    United Kingdom
    United KingdomBritishHr Director119629700001
    BALL, Bruce Henry
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    United KingdomCanadianVp Human Resources171788540002
    BARRON, Paul Stuart
    2 Squires Place
    Nettleham
    LN2 2WH Lincoln
    Lincolnshire
    Director
    2 Squires Place
    Nettleham
    LN2 2WH Lincoln
    Lincolnshire
    United KingdomBritishCountry President98595210001
    BURGIN, Stephen Rex
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    United KingdomBritishCountry President92907890001
    CARR, Keith David
    Newbold Road
    CV21 2NH Rugby
    .
    Warwickshire
    United Kingdom
    Director
    Newbold Road
    CV21 2NH Rugby
    .
    Warwickshire
    United Kingdom
    FranceBritishGeneral Counsel151138710002
    CLEDWYN DAVIES, Altan Denys
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    Director
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    United KingdomBritishLegal Director73335570001
    ELBORNE, Mark Edward Monckton
    Talgarth Road
    W6 8BJ London
    201
    England
    Director
    Talgarth Road
    W6 8BJ London
    201
    England
    EnglandBritishBusiness Executive113766400001
    FLICKER, Mark
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    Director
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    BritishVp Finance94765730001
    JAFFRE, Philippe Serge Yves
    26 Avenue Hamoir
    Uccle
    1180
    Belgium
    Director
    26 Avenue Hamoir
    Uccle
    1180
    Belgium
    FrenchChief Financial Officer96281740002
    KELLITT, Ian David
    67 Boulevard Suchet
    Paris
    75016
    France
    Director
    67 Boulevard Suchet
    Paris
    75016
    France
    BritishSvp Corporate Tax71543150003
    KRON, Patrick
    86 Avenue Foch
    FOREIGN Paris
    75116
    France
    Director
    86 Avenue Foch
    FOREIGN Paris
    75116
    France
    FranceFrenchChairmn & Ceo61999480002
    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 KingdomEnglishSolicitor94817720002
    MACLEOD, Stuart James Robert
    High Holborn
    WC1V 7AA London
    The Place 175
    England
    Director
    High Holborn
    WC1V 7AA London
    The Place 175
    England
    EnglandBritishFinance Director185151100001
    MAHLER, Robert Philippe
    60 Rue Du 19 Janvier
    Rueil Malmaison
    92500
    France
    Director
    60 Rue Du 19 Janvier
    Rueil Malmaison
    92500
    France
    FrenchPresident France Alstom121525890002
    MARRIOTT, Kevin John
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    EnglandBritishCommercial Vice President - North West Europe163602090001
    MCDONALD, Roger
    Highlands
    Saint Andrews Road
    RG9 1PG Henley On Thames
    Oxfordshire
    Director
    Highlands
    Saint Andrews Road
    RG9 1PG Henley On Thames
    Oxfordshire
    United KingdomBritishSvp Transport Uk81893330001
    MILNER, James Wilson
    Delamere Buxton Road
    Chinley
    SK23 6DR Stockport
    Cheshire
    Director
    Delamere Buxton Road
    Chinley
    SK23 6DR Stockport
    Cheshire
    BritishChartered Accountant35897250001
    PALMER, Clive Alistair, Dr
    482 Bideford Green
    LU7 2TZ Leighton Buzzard
    Director
    482 Bideford Green
    LU7 2TZ Leighton Buzzard
    EnglandEnglishCommercial Director39141790002
    PAPWORTH, Mark Harry
    Balcony House North Fen Road
    Glinton
    PE6 7JL Peterborough
    Cambridgeshire
    Director
    Balcony House North Fen Road
    Glinton
    PE6 7JL Peterborough
    Cambridgeshire
    BritishManaging Director58342180003
    POUPART LAFARGE, Henri
    Newbold Road
    CV21 2NH Rugby
    .
    Warwickshire
    United Kingdom
    Director
    Newbold Road
    CV21 2NH Rugby
    .
    Warwickshire
    United Kingdom
    FranceFrenchTransport President102039350003
    PRESCOTT, Eric Andrew
    Badgers Copse
    The Street
    RH17 5SZ Warninglid
    West Sussex
    Director
    Badgers Copse
    The Street
    RH17 5SZ Warninglid
    West Sussex
    EnglandBritishCountry President154581430001
    PURCELL, Robert Michael
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    EnglandBritishFinance Director134379110001
    ROBINSON, Paul Leonard
    Newbold Road
    CV21 2NH Rugby
    .
    Warwickshire
    United Kingdom
    Director
    Newbold Road
    CV21 2NH Rugby
    .
    Warwickshire
    United Kingdom
    EnglandBritishMd Alstom Transport125889170001
    RUTHERFORD, Iain Kennedy
    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 KingdomBritishUnit Managing Director Ttt154586110001
    SALMON, Nicholas Robin
    Oak Ridge Farm
    HP14 3AZ West Wycombe
    Buckinghamshire
    Director
    Oak Ridge Farm
    HP14 3AZ West Wycombe
    Buckinghamshire
    EnglandBritishExecutive Vp256613430001

    Who are the persons with significant control of GENERAL ELECTRIC ENERGY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Aug 16, 2017
    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 Number04267912
    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 GENERAL ELECTRIC ENERGY UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2016Aug 16, 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