Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEP ENVIRONMENTAL LIMITED
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 Overview

About Gep Environmental Ltd
GEP ENVIRONMENTAL LIMITED was founded on 2004-02-26 and has its registered office in Winchester. The organisation's status is listed as "Active". Gep Environmental Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
ENERGY MANAGEMENT SOLUTIONS LIMITED02/05/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEP ENVIRONMENTAL LIMITED
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 GEP ENVIRONMENTAL LIMITED
The following companies were found which have the same name as GEP ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEP Environmental Consultants, LLC 18555 E Smoky Hill Rd Suite 461114 Aurora CO 80046 Voluntarily Dissolved Company formed on the 2007-05-18

Company Officers of GEP ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
INGRID BURT
Company Secretary 2018-06-14
GLYN JOHN MOUNTFORD
Director 2004-07-15
JOHN STUART NANGLE
Director 2018-06-14
PETER SCHOFIELD
Director 2018-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA HUTCHINSON
Director 2007-07-18 2018-06-24
EMMA HUTCHINSON
Company Secretary 2009-03-31 2018-06-14
STEPHEN BARBER
Company Secretary 2004-09-07 2009-03-31
STEPHEN BARBER
Director 2004-03-25 2009-03-31
PHILIP ROY COLES
Director 2004-03-09 2009-03-31
TURGOOSE PAUL ROGER
Director 2004-02-26 2009-03-31
GLYN JOHN MOUNTFORD
Company Secretary 2004-02-26 2004-09-07
MICHAEL CORNELL
Director 2004-03-11 2004-07-20
B H COMPANY SECRETARIES LTD
Company Secretary 2004-02-26 2004-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN JOHN MOUNTFORD GEP DOMESTIC LTD Director 2009-04-01 CURRENT 2006-06-09 Dissolved 2016-03-01
GLYN JOHN MOUNTFORD SMART ENERGY OPTIMISATION LIMITED Director 2009-03-31 CURRENT 2006-01-23 Active
GLYN JOHN MOUNTFORD GREEN ENERGY PARTNERS (HOLDINGS) LIMITED Director 2009-02-28 CURRENT 2007-05-29 Active
GLYN JOHN MOUNTFORD CARBON EMISSIONS LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
GLYN JOHN MOUNTFORD CARBON MANAGEMENT SOLUTIONS LIMITED Director 2005-05-05 CURRENT 2005-04-20 Active - Proposal to Strike off
JOHN STUART NANGLE GREEN ENERGY PARTNERS (HOLDINGS) LIMITED Director 2018-06-01 CURRENT 2007-05-29 Active
JOHN STUART NANGLE GREEN RENEWABLE FUEL LIMITED Director 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-17
JOHN STUART NANGLE THE GREEN RENEWABLE ENERGY COMPANY LIMITED Director 2004-03-29 CURRENT 2004-03-29 Dissolved 2015-08-25

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
2024-08-06APPOINTMENT TERMINATED, DIRECTOR GLYN JOHN MOUNTFORD
2024-03-11CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-02-01Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-01Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-01Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-01Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-31DIRECTOR APPOINTED MS JIA KELLY MACKENZIE
2023-03-13CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-14Termination of appointment of Ingrid Burt on 2022-12-14
2022-12-14Appointment of Mr James Donald Macdonald as company secretary on 2022-12-14
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART NANGLE
2022-06-09AP01DIRECTOR APPOINTED MR JAMES DONALD MACDONALD
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050570660001
2022-05-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-07-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17PSC02Notification of Green Energy Partners (Holdings) Limited as a person with significant control on 2016-04-06
2021-05-17PSC07CESSATION OF GLYN MOUNTFORD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM Unit 58, Basepoint Business Centre 1, Winnall Valley Road Winchester Hampshire SO23 0LD England
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-08CH01Director's details changed for Mr Glyn John Mountford on 2019-01-31
2019-02-08PSC04Change of details for Mr Glyn Mountford as a person with significant control on 2019-01-31
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-08AP01DIRECTOR APPOINTED MR PETER SCHOFIELD
2018-07-08PSC07CESSATION OF EMMA HUTCHINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HUTCHINSON
2018-06-20AP03Appointment of Mrs Ingrid Burt as company secretary on 2018-06-14
2018-06-20TM02Termination of appointment of Emma Hutchinson on 2018-06-14
2018-06-20AP01DIRECTOR APPOINTED MR JOHN STUART NANGLE
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 618
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 2 Venture Road Southampton Science Park Chilworth Southampton SO16 7NP
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 618
2016-03-08AR0126/02/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 618
2015-03-25AR0126/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02RES15CHANGE OF NAME 01/05/2014
2014-05-02CERTNMCompany name changed energy management solutions LIMITED\certificate issued on 02/05/14
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM 21 St Thomas Street Bristol BS1 6JS
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 618
2014-03-26AR0126/02/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-31AR0126/02/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-26AR0126/02/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-15AR0126/02/11 FULL LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0126/02/10 FULL LIST
2010-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-10AA31/03/09 TOTAL EXEMPTION FULL
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN BARBER
2009-04-08225PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 47 ARLESEY ROAD ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3TG
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR TURGOOSE PAUL ROGER
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIP COLES
2009-04-08288aSECRETARY APPOINTED EMMA HARRIET HUTCHINSON
2009-04-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-04-08RES12VARYING SHARE RIGHTS AND NAMES
2009-03-11363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-11-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS; AMEND
2008-04-04363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED MRS EMMA HARRIET HUTCHINSON
2008-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-07-0588(2)RAD 13/06/07--------- £ SI 228@1=228 £ IC 390/618
2007-03-02363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-07363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-01-2888(2)RAD 08/11/04--------- £ SI 389@1=389 £ IC 1/390
2005-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-17RES12VARYING SHARE RIGHTS AND NAMES
2004-10-19288bSECRETARY RESIGNED
2004-10-19288aNEW SECRETARY APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-26288bDIRECTOR RESIGNED
2004-06-22225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2004-04-07288aNEW DIRECTOR APPOINTED
2004-03-24288bSECRETARY RESIGNED
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to GEP ENVIRONMENTAL LIMITED 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 GEP ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GEP ENVIRONMENTAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GEP ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of GEP ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEP ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of GEP ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEP ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2016-12-08 GBP £450 Supplies & Services
Test Valley Borough Council 2016-10-20 GBP £4,750 Supplies & Services
Test Valley Borough Council 2016-09-29 GBP £4,250 Supplies & Services
Kent County Council 2016-02-18 GBP £849 Consultants
Kent County Council 2015-10-26 GBP £350 External Training
Kent County Council 2015-10-26 GBP £849 Consultants
Kent County Council 2015-10-26 GBP £350 External Training
Kent County Council 2015-10-26 GBP £849 Consultants
Test Valley Borough Council 2015-07-23 GBP £4,900 Supplies & Services
Kent County Council 2015-06-10 GBP £849 Consultants
Kent County Council 2015-03-31 GBP £849 Consultants
Kent County Council 2015-03-18 GBP £849 Consultants
Southampton City Council 2015-03-17 GBP £550 Other Expenses
Kent County Council 2015-01-13 GBP £849 Consultants
Test Valley Borough Council 2015-01-08 GBP £4,950 Supplies & Services
Southampton City Council 2014-12-09 GBP £550 Other Expenses
Southampton City Council 2014-10-08 GBP £550 Other Expenses
Kent County Council 2014-08-21 GBP £879 Consultants
Kent County Council 2014-08-21 GBP £859 Consultants
Windsor and Maidenhead Council 2014-08-07 GBP £1,495

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.

Outgoings
Business Rates/Property Tax
No properties were found where GEP ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEP ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEP ENVIRONMENTAL LIMITED 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.