Ges Energy Consulting Limited

General information

Name:

Ges Energy Consulting Ltd

Office Address:

2-4 Packhorse Road SL9 8QE Gerrards Cross

Number: 09640143

Incorporation date: 2015-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ges Energy Consulting is a business with it's headquarters at SL9 8QE Gerrards Cross at 2-4 Packhorse Road. This firm was formed in 2015 and is registered under reg. no. 09640143. This firm has been actively competing on the UK market for 9 years now and the status at the time is active. The enterprise's declared SIC number is 74909 which means Other professional, scientific and technical activities not elsewhere classified. Ges Energy Consulting Ltd reported its account information for the period up to Thursday 30th June 2022. The company's latest confirmation statement was released on Friday 16th June 2023.

This company owes its achievements and permanent progress to exactly two directors, specifically Graeme S. and Andrea S., who have been leading the company since 2015-06-16.

Executives who control this firm include: Briony S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graeme S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrea S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Graeme S.

Role: Director

Appointed: 16 June 2015

Latest update: 19 April 2024

Andrea S.

Role: Director

Appointed: 16 June 2015

Latest update: 19 April 2024

People with significant control

Briony S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graeme S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrea S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 16 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 5th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Accountant/Auditor,
2016

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
8
Company Age

Closest Companies - by postcode