EWC2 GHF LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
EWC2 GHF LIMITED is a Private Limited Company from NOTTINGHAM UNITED KINGDOM and has the status: Active.
EWC2 GHF LIMITED was incorporated 13 years ago on 05/01/2011 and has the registered number: 07482361. The accounts status is SMALL and accounts are next due on 30/09/2024.
EWC2 GHF LIMITED was incorporated 13 years ago on 05/01/2011 and has the registered number: 07482361. The accounts status is SMALL and accounts are next due on 30/09/2024.
EWC2 GHF LIMITED - NOTTINGHAM
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT G1 ASH TREE COURT
NOTTINGHAM
NG8 6PY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GHF ENERGY LIMITED (until 08/02/2019)
GHF ENERGY LIMITED (until 08/02/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS SAMUEL CUNNINGHAM | May 1975 | British | Director | 2018-03-12 | CURRENT |
MR BENJAMIN MICHAEL BURGESS | Jul 1982 | British | Director | 2021-04-27 | CURRENT |
MR MICHAEL GEORGE DUGGAN | Secretary | 2022-10-05 | CURRENT | ||
ADAM DAVEY WALKER | Oct 1965 | British | Director | 2017-10-03 UNTIL 2017-10-03 | RESIGNED |
ADAM DAVEY WALKER | Oct 1965 | British | Director | 2017-10-03 UNTIL 2022-10-05 | RESIGNED |
MR JONATHAN SLATER | Mar 1967 | British | Director | 2017-10-03 UNTIL 2018-12-13 | RESIGNED |
MR ROGER SIEGFRIED ALEXANDER KRAEMER | Jun 1968 | German | Director | 2019-02-06 UNTIL 2021-04-27 | RESIGNED |
PETER GLENN | Nov 1963 | British | Director | 2017-10-03 UNTIL 2018-04-20 | RESIGNED |
MR PETER GLENN | Nov 1963 | British | Director | 2017-10-03 UNTIL 2017-12-01 | RESIGNED |
MR JEREMY GRAHAME DYER | Jan 1963 | British | Director | 2017-10-03 UNTIL 2022-10-05 | RESIGNED |
MR ROSS COOPER | Dec 1978 | British | Director | 2018-03-12 UNTIL 2019-02-06 | RESIGNED |
MR STEPHEN CARROLL | Oct 1957 | British | Director | 2011-01-05 UNTIL 2017-10-03 | RESIGNED |
MRS AMANDA JOY CARROLL | Aug 1959 | Uk | Director | 2013-07-11 UNTIL 2017-10-03 | RESIGNED |
MS KEZIA SAMANTHA YORK | Secretary | 2020-08-13 UNTIL 2022-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cape Re 2 Limited | 2017-10-03 | London | Ownership of shares 75 to 100 percent | |
Stephen Christopher Carroll | 2016-04-06 - 2017-10-03 | 10/1957 | Nawton North Yorkshire | Ownership of shares 25 to 50 percent |
Mrs Amanda Joy Carroll | 2016-04-06 - 2017-10-03 | 8/1959 | Nawton North Yorkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GHF ENERGY LIMITED | 2015-11-13 | 31-03-2015 | £57,492 equity |
Abbreviated Company Accounts - GHF ENERGY LIMITED | 2014-12-03 | 31-03-2014 | £43,934 Cash £-123,520 equity |