Global Energy Associates Limited

General information

Name:

Global Energy Associates Ltd

Office Address:

5 Ducketts Wharf South Street CM23 3AR Bishops Stortford

Number: 03308074

Incorporation date: 1997-01-27

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Energy Associates is a firm located at CM23 3AR Bishops Stortford at 5 Ducketts Wharf. The company was formed in 1997 and is established as reg. no. 03308074. The company has been on the English market for twenty seven years now and the last known status is active. The enterprise's SIC and NACE codes are 70229 and their NACE code stands for Management consultancy activities other than financial management. The most recent filed accounts documents were submitted for the period up to Tuesday 31st January 2023 and the most current confirmation statement was submitted on Friday 27th January 2023.

1 transaction have been registered in 2010 with a sum total of £6,620. Cooperation with the Derby City Council council covered the following areas: Premises Costs.

Lynne M. and Richard M. are the company's directors and have been expanding the company since 2018. To help the directors in their tasks, the company has been using the skills of Lynne M. as a secretary since May 2017.

Financial data based on annual reports

Company staff

Lynne M.

Role: Director

Appointed: 06 April 2018

Latest update: 21 April 2024

Lynne M.

Role: Secretary

Appointed: 31 May 2017

Latest update: 21 April 2024

Richard M.

Role: Director

Appointed: 19 October 2009

Latest update: 21 April 2024

People with significant control

Executives who have control over the firm are as follows: Lynne M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Richard M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lynne M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Geoffrey W.
Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christine C.
Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Barrie C.
Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Yvonne W.
Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 21 April 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 21 April 2013
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 16 July 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 17 April 2015
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31
Annual Accounts 2 June 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 2 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 6th, April 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Derby City Council 1 £ 6 620.06
2010-06-25 982888 £ 6 620.06 Premises Costs

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
27
Company Age

Similar companies nearby

Closest companies