GEP ENVIRONMENTAL LIMITED

GEP ENVIRONMENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEP ENVIRONMENTAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05057066
    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 GEP ENVIRONMENTAL LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is GEP ENVIRONMENTAL LIMITED located?

    Registered Office Address
    Unit 5, Basepoint Business Centre
    1 Winnall Valley Road
    SO23 0LD Winchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GEP ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGY MANAGEMENT SOLUTIONS LIMITEDFeb 26, 2004Feb 26, 2004

    What are the latest accounts for GEP ENVIRONMENTAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GEP ENVIRONMENTAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for GEP ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Gordon James Farmer as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of James Donald Macdonald as a director on Sep 29, 2025

    1 pagesTM01

    Appointment of Mr Gordon James Farmer as a secretary on Sep 29, 2025

    2 pagesAP03

    Termination of appointment of James Donald Macdonald as a secretary on Sep 29, 2025

    1 pagesTM02

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Glyn John Mountford as a director on Aug 02, 2024

    1 pagesTM01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    13 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Jia Kelly Mackenzie as a director on Jan 25, 2024

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Donald Macdonald as a secretary on Dec 14, 2022

    2 pagesAP03

    Termination of appointment of Ingrid Burt as a secretary on Dec 14, 2022

    1 pagesTM02

    Termination of appointment of John Stuart Nangle as a director on May 30, 2022

    1 pagesTM01

    Appointment of Mr Derek James Mcnab as a director on May 30, 2022

    2 pagesAP01

    Appointment of Mr Roderick James Macgregor as a director on May 30, 2022

    2 pagesAP01

    Appointment of Mr James Donald Macdonald as a director on May 30, 2022

    2 pagesAP01

    Who are the officers of GEP ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARMER, Gordon James
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    Secretary
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    340846060001
    FARMER, Gordon James
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    Director
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    United KingdomBritish255462210001
    MACGREGOR, Roderick James
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    ScotlandBritish61748240004
    MACKENZIE, Jia Kelly
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    Director
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    United KingdomBritish266840300001
    MCNAB, Derek James
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    ScotlandBritish156919070001
    SCHOFIELD, Peter
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    Director
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    EnglandBritish248205820001
    BARBER, Stephen
    6 Oaklands
    South Wonston
    SO21 3HZ Winchester
    Hampshire
    Secretary
    6 Oaklands
    South Wonston
    SO21 3HZ Winchester
    Hampshire
    British96959700001
    BURT, Ingrid
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    Secretary
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    247626210001
    HUTCHINSON, Emma
    11 Albany Street
    EH1 3PY Edinburgh
    Secretary
    11 Albany Street
    EH1 3PY Edinburgh
    British92758810002
    MACDONALD, James Donald
    Albyn Place
    AB10 1YL Aberdeen
    28 Albyn Place
    Scotland
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28 Albyn Place
    Scotland
    303308400001
    MOUNTFORD, Glyn John
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    Secretary
    46 Belmont Gardens
    Murrayfield
    EH12 6JD Edinburgh
    British57247630002
    B H COMPANY SECRETARIES LTD
    37 London Road
    RG14 1JL Newbury
    Berkshire
    Secretary
    37 London Road
    RG14 1JL Newbury
    Berkshire
    46237250004
    BARBER, Stephen
    6 Oaklands
    South Wonston
    SO21 3HZ Winchester
    Hampshire
    Director
    6 Oaklands
    South Wonston
    SO21 3HZ Winchester
    Hampshire
    EnglandBritish96959700001
    COLES, Philip Roy
    47 Arlesey Road
    Ickleford
    SG5 3TG Hitchin
    Hertfordshire
    Director
    47 Arlesey Road
    Ickleford
    SG5 3TG Hitchin
    Hertfordshire
    EnglandBritish58539180001
    CORNELL, Michael
    57 Keeble Way
    CM7 3JX Braintree
    Essex
    Director
    57 Keeble Way
    CM7 3JX Braintree
    Essex
    EnglandBritish96484030001
    HUTCHINSON, Emma
    11 Albany Street
    EH1 3PY Edinburgh
    Director
    11 Albany Street
    EH1 3PY Edinburgh
    ScotlandBritish92758810002
    MACDONALD, James Donald
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    ScotlandBritish155685440002
    MOUNTFORD, Glyn John
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    Director
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    United KingdomBritish57247630005
    NANGLE, John Stuart
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    Director
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    EnglandBritish41673560003
    PAUL ROGER, Turgoose
    The Cottage
    Little Shoddesden
    SP11 9LW Andover
    Hampshire
    Director
    The Cottage
    Little Shoddesden
    SP11 9LW Andover
    Hampshire
    British96005950001

    Who are the persons with significant control of GEP ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Emma Hutchinson
    1, Winnall Valley Road
    SO23 0LD Winchester
    Unit 58, Basepoint Business Centre
    Hampshire
    England
    Apr 06, 2016
    1, Winnall Valley Road
    SO23 0LD Winchester
    Unit 58, Basepoint Business Centre
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Glyn Mountford
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    Apr 06, 2016
    1 Winnall Valley Road
    SO23 0LD Winchester
    Unit 5, Basepoint Business Centre
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Green Energy Partners (Holdings) Limited
    Unit 5 Basepoint Business Centre
    1 Winnall Valley Road
    SO23 0LD Winchester
    C/O Gep Environmental Limited
    United Kingdom
    Apr 06, 2016
    Unit 5 Basepoint Business Centre
    1 Winnall Valley Road
    SO23 0LD Winchester
    C/O Gep Environmental Limited
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kin
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number06261895
    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.

    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