Company Information for GEP ENVIRONMENTAL LIMITED
UNIT 5, BASEPOINT BUSINESS CENTRE, 1 WINNALL VALLEY ROAD, WINCHESTER, SO23 0LD,
|
Company Registration Number
05057066
Private Limited Company
Active |
Company Name | ||
---|---|---|
GEP ENVIRONMENTAL LIMITED | ||
Legal Registered Office | ||
UNIT 5, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD Other companies in SO16 | ||
Previous Names | ||
|
Company Number | 05057066 | |
---|---|---|
Company ID Number | 05057066 | |
Date formed | 2004-02-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB838851095 |
Last Datalog update: | 2024-04-06 16:20:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GEP Environmental Consultants, LLC | 18555 E Smoky Hill Rd Suite 461114 Aurora CO 80046 | Voluntarily Dissolved | Company formed on the 2007-05-18 |
Officer | Role | Date Appointed |
---|---|---|
INGRID BURT |
||
GLYN JOHN MOUNTFORD |
||
JOHN STUART NANGLE |
||
PETER SCHOFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA HUTCHINSON |
Director | ||
EMMA HUTCHINSON |
Company Secretary | ||
STEPHEN BARBER |
Company Secretary | ||
STEPHEN BARBER |
Director | ||
PHILIP ROY COLES |
Director | ||
TURGOOSE PAUL ROGER |
Director | ||
GLYN JOHN MOUNTFORD |
Company Secretary | ||
MICHAEL CORNELL |
Director | ||
B H COMPANY SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEP DOMESTIC LTD | Director | 2009-04-01 | CURRENT | 2006-06-09 | Dissolved 2016-03-01 | |
SMART ENERGY OPTIMISATION LIMITED | Director | 2009-03-31 | CURRENT | 2006-01-23 | Active | |
GREEN ENERGY PARTNERS (HOLDINGS) LIMITED | Director | 2009-02-28 | CURRENT | 2007-05-29 | Active | |
CARBON EMISSIONS LIMITED | Director | 2007-11-21 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
CARBON MANAGEMENT SOLUTIONS LIMITED | Director | 2005-05-05 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
GREEN ENERGY PARTNERS (HOLDINGS) LIMITED | Director | 2018-06-01 | CURRENT | 2007-05-29 | Active | |
GREEN RENEWABLE FUEL LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-17 | |
THE GREEN RENEWABLE ENERGY COMPANY LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-29 | Dissolved 2015-08-25 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR GLYN JOHN MOUNTFORD | ||
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
DIRECTOR APPOINTED MS JIA KELLY MACKENZIE | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
Termination of appointment of Ingrid Burt on 2022-12-14 | ||
Appointment of Mr James Donald Macdonald as company secretary on 2022-12-14 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STUART NANGLE | |
AP01 | DIRECTOR APPOINTED MR JAMES DONALD MACDONALD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050570660001 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Green Energy Partners (Holdings) Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF GLYN MOUNTFORD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/19 FROM Unit 58, Basepoint Business Centre 1, Winnall Valley Road Winchester Hampshire SO23 0LD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Glyn John Mountford on 2019-01-31 | |
PSC04 | Change of details for Mr Glyn Mountford as a person with significant control on 2019-01-31 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PETER SCHOFIELD | |
PSC07 | CESSATION OF EMMA HUTCHINSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HUTCHINSON | |
AP03 | Appointment of Mrs Ingrid Burt as company secretary on 2018-06-14 | |
TM02 | Termination of appointment of Emma Hutchinson on 2018-06-14 | |
AP01 | DIRECTOR APPOINTED MR JOHN STUART NANGLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 618 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM 2 Venture Road Southampton Science Park Chilworth Southampton SO16 7NP | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 618 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 618 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/05/2014 | |
CERTNM | Company name changed energy management solutions LIMITED\certificate issued on 02/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/14 FROM 21 St Thomas Street Bristol BS1 6JS | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 618 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN BARBER | |
225 | PREVSHO FROM 31/05/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 47 ARLESEY ROAD ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3TG | |
288b | APPOINTMENT TERMINATED DIRECTOR TURGOOSE PAUL ROGER | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP COLES | |
288a | SECRETARY APPOINTED EMMA HARRIET HUTCHINSON | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS EMMA HARRIET HUTCHINSON | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
88(2)R | AD 13/06/07--------- £ SI 228@1=228 £ IC 390/618 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 08/11/04--------- £ SI 389@1=389 £ IC 1/390 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 GEP ENVIRONMENTAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
External Training |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
External Training |
Kent County Council | |
|
Consultants |
Test Valley Borough Council | |
|
Supplies & Services |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Southampton City Council | |
|
Other Expenses |
Kent County Council | |
|
Consultants |
Test Valley Borough Council | |
|
Supplies & Services |
Southampton City Council | |
|
Other Expenses |
Southampton City Council | |
|
Other Expenses |
Kent County Council | |
|
Consultants |
Kent County Council | |
|
Consultants |
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |