Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE STEAM POWER LTD
Company Information for

GE STEAM POWER LTD

NEWBOLD ROAD, RUGBY, WARWICKSHIRE, CV21 2NH,
Company Registration Number
04347573
Private Limited Company
Active

Company Overview

About Ge Steam Power Ltd
GE STEAM POWER LTD was founded on 2002-01-04 and has its registered office in Rugby. The organisation's status is listed as "Active". Ge Steam Power Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GE STEAM POWER LTD
 
Legal Registered Office
NEWBOLD ROAD
RUGBY
WARWICKSHIRE
CV21 2NH
Other companies in ST17
 
Telephone01785 223211
 
Previous Names
ALSTOM POWER LTD22/06/2020
Filing Information
Company Number 04347573
Company ID Number 04347573
Date formed 2002-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 00:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE STEAM POWER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GE STEAM POWER LTD
The following companies were found which have the same name as GE STEAM POWER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GE STEAM POWER IRELAND LIMITED GE 86-88 LOWER LEESON STREET DUBLIN 2 D02 A668 IRELAND DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2002-04-04
GE STEAM POWER, INC. PO BOX 9550 FORT MYERS FL 33906 Active Company formed on the 2000-02-16
GE STEAM POWER AUSTRALIA PTY LTD Active Company formed on the 2020-03-16
GE STEAM POWER AUSTRALIA PTY LTD Active Company formed on the 2020-03-16
GE STEAM POWER UK LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2021-10-04

Company Officers of GE STEAM POWER LTD

Current Directors
Officer Role Date Appointed
STEVEN ROBERT MILLER
Director 2018-03-26
IAIN KENNEDY RUTHERFORD
Director 2010-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2016-05-04 2018-07-19
FINTAN TUFFY
Director 2016-01-12 2018-03-30
MARK EDWARD MONCKTON ELBORNE
Director 2016-01-11 2016-08-25
IAIN GRAHAM ROSS MACDONALD
Company Secretary 2010-10-20 2016-05-04
STEPHEN REX BURGIN
Director 2008-01-08 2016-02-17
STEVEN ARTHUR JONES
Director 2005-07-15 2015-11-12
STUART JAMES ROBERT MACLEOD
Director 2014-11-03 2015-11-12
TERENCE STUART WATSON
Director 2013-11-05 2015-11-12
ROBERT MICHAEL PURCELL
Director 2008-10-01 2014-11-03
PHILIPPE JOUBERT
Director 2004-04-05 2012-02-01
PAUL JAMES LANE
Director 2002-04-17 2011-12-31
DAVID ROBERT NEWTON
Director 2007-07-16 2011-12-31
ROBERT MICHAEL PURCELL
Company Secretary 2010-04-12 2010-10-20
SIMON DAVID MAYCOCK
Director 2007-11-05 2010-09-13
KEITH DAVID CARR
Director 2004-06-17 2010-04-19
ALTAN DENYS CLEDWYN DAVIES
Company Secretary 2002-01-04 2010-04-12
ALTAN DENYS CLEDWYN DAVIES
Director 2002-01-04 2010-04-12
JOHN FRANCIS BURKE
Director 2007-09-07 2009-02-24
TREVOR GEORGE BAILEY
Director 2007-07-16 2008-07-07
NEIL DAVID WHITE
Director 2002-04-17 2007-11-30
CHARLES DAVID SOOTHILL
Director 2002-04-17 2007-11-05
JAMES ALEXANDER MORRISON
Director 2005-02-01 2007-07-16
ERIC ANDREW PRESCOTT
Director 2005-07-15 2007-05-31
JOHN RAYMOND DICKSON
Director 2002-05-14 2004-10-26
PHILIPPE CHRISTIAN MICHEL SOULIE
Director 2002-04-17 2004-06-17
PAUL STUART BARRON
Director 2002-04-17 2004-05-28
STEPHEN JOHN HALL
Director 2002-04-17 2003-06-30
ROBERT OWEN HILL
Director 2002-04-17 2003-04-05
MICHAEL VON SALDERN
Director 2002-04-17 2002-11-01
DAVID ALLSWORTH
Director 2002-01-04 2002-10-24
MARK HARRY PAPWORTH
Director 2002-04-17 2002-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROBERT MILLER IGE ENERGY SERVICES (UK) LIMITED Director 2018-03-28 CURRENT 1998-01-26 Active
STEVEN ROBERT MILLER GENERAL ELECTRIC ENERGY UK LIMITED Director 2018-03-28 CURRENT 2001-08-09 Active
IAIN KENNEDY RUTHERFORD GENERAL ELECTRIC ENERGY UK LIMITED Director 2012-11-23 CURRENT 2001-08-09 Active
IAIN KENNEDY RUTHERFORD GE VERNOVA PENSION TRUST LIMITED Director 2011-11-01 CURRENT 1998-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Change of details for General Electric Energy Uk Limited as a person with significant control on 2024-04-05
2024-02-05DIRECTOR APPOINTED DUNCAN JAMES ALEXANDER MACPHERSON
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-02AP01DIRECTOR APPOINTED MR ANDREW INGLIS
2022-11-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25CH01Director's details changed for Mr Iain Kennedy Rutherford on 2019-08-02
2022-01-14CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-12-08SH0130/11/21 STATEMENT OF CAPITAL GBP 24501001
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT MILLER
2020-10-30AP01DIRECTOR APPOINTED MANDIP SINGH LEHAL
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01SH0101/10/20 STATEMENT OF CAPITAL GBP 1001
2020-08-04CC04Statement of company's objects
2020-08-04MEM/ARTSARTICLES OF ASSOCIATION
2020-08-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-06-22RES15CHANGE OF COMPANY NAME 22/06/20
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom
2020-02-14AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-10-28
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-08-19AD03Registers moved to registered inspection location of The Ark 201 Talgarth Road London W6 8BJ
2019-07-31CH01Director's details changed for Steven Robert Miller on 2019-07-31
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-04CH01Director's details changed for Steven Robert Miller on 2018-04-01
2018-11-02AP01DIRECTOR APPOINTED MR DAVID BELL
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-04-03AP01DIRECTOR APPOINTED STEVEN ROBERT MILLER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN TUFFY
2018-03-12AA01PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-03-12AA01PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-02-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-12-11AD02Register inspection address changed to The Ark 201 Talgarth Road London W6 8BJ
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM The Ark 201, Talgarth Road London W6 8BJ England
2017-12-11PSC05Change of details for General Electric Energy Uk Limited as a person with significant control on 2017-12-08
2017-08-17PSC02Notification of General Electric Energy Uk Limited as a person with significant control on 2017-08-17
2017-08-17PSC09Withdrawal of a person with significant control statement on 2017-08-17
2017-04-06AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MONCKTON ELBORNE
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM St Leonards Works St. Leonards Avenue Stafford ST17 4LX
2016-05-16TM02Termination of appointment of Iain Graham Ross Macdonald on 2016-05-04
2016-05-16AP03Appointment of Miss Zahra Peermohamed as company secretary on 2016-05-04
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGIN
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-15AR0104/01/16 FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR FINTAN TUFFY
2016-01-11AP01DIRECTOR APPOINTED MR MARK EDWARD MONCKTON ELBORNE
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WATSON
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACLEOD
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES
2015-11-12AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-09AR0104/01/15 FULL LIST
2014-11-18AP01DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PURCELL
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0104/01/14 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR TERENCE STUART WATSON
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-05AR0104/01/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KENNEDY RUTHERFORD / 01/12/2012
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JOUBERT
2012-02-08AR0104/01/12 FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANE
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REX BURGIN / 17/08/2011
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0104/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT NEWTON / 01/01/2011
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PURCELL
2010-10-27AP03SECRETARY APPOINTED MR IAIN GRAHAM ROSS MACDONALD
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAYCOCK
2010-10-04AP01DIRECTOR APPOINTED IAIN KENNEDY RUTHERFORD
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARR
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALTAN CLEDWYN DAVIES
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY ALTAN CLEDWYN DAVIES
2010-04-23AP03SECRETARY APPOINTED MR ROBERT MICHAEL PURCELL
2010-02-17AR0104/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES LANE / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JOUBERT / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL PURCELL / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT NEWTON / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MAYCOCK / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ARTHUR JONES / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAN DENYS CLEDWYN DAVIES / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID CARR / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REX BURGIN / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALTAN DENYS CLEDWYN DAVIES / 01/10/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-29AUDAUDITOR'S RESIGNATION
2009-06-18AUDAUDITOR'S RESIGNATION
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN BURKE
2009-02-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALTAN CLEDWYN DAVIES / 04/01/2002
2009-02-04363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JOUBERT / 01/01/2009
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LANE / 01/01/2009
2008-11-07288aDIRECTOR APPOINTED ROBERT MICHAEL PURCELL
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR TREVOR BAILEY
2008-02-11363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-07-22288aNEW DIRECTOR APPOINTED
2007-07-22288bDIRECTOR RESIGNED
2007-07-22288aNEW DIRECTOR APPOINTED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to GE STEAM POWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE STEAM POWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-05 Outstanding JOHN TYLER
DEED OF DEPOSIT 2003-12-16 Outstanding JOHN TYLER
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GE STEAM POWER LTD

Intangible Assets
Patents
We have not found any records of GE STEAM POWER LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GE STEAM POWER LTD owns 2 domain names.

materialsresults.co.uk   techcentreuk.power.alstom.com  

Trademarks
We have not found any records of GE STEAM POWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE STEAM POWER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as GE STEAM POWER LTD are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GE STEAM POWER LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
12 RIVINGTON COURT GRANGE INDUSTRIAL ESTATE WOOLSTON WARRINGTON WA1 4RT 16,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
GE STEAM POWER LTD has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 306,901

CategoryAward Date Award/Grant
IMPACT - Innovative Materials Design and Monitoring of Power Plant to Accommodate Carbon Capture : Collaborative Research and Development 2010-04-01 £ 179,840
SUSCOAT : Collaborative Research and Development 2009-09-01 £ 21,666
TSB Sealing and Surface Engineering Technologies for USC Steam Turbine Plant (700 - 760C) : Collaborative Research and Development 2008-01-01 £ 105,395

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GE STEAM POWER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.