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

GEB POWER LIMITED

26 ELLERBECK COURT, STOKESLEY, MIDDLESBROUGH, TS9 5PT,
Company Registration Number
06752453
Private Limited Company
Active

Company Overview

About Geb Power Ltd
GEB POWER LIMITED was founded on 2008-11-18 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Geb Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GEB POWER LIMITED
 
Legal Registered Office
26 ELLERBECK COURT
STOKESLEY
MIDDLESBROUGH
TS9 5PT
Other companies in TS9
 
Filing Information
Company Number 06752453
Company ID Number 06752453
Date formed 2008-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 09:03:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEB POWER 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.

Company Officers of GEB POWER LIMITED

Current Directors
Officer Role Date Appointed
JAYNE MARGARET HODGSON
Company Secretary 2009-11-26
MICHAEL FRED SHAW BENSON
Director 2012-11-22
KEITH CLARKE
Director 2009-11-24
JAYNE MARGARET HODGSON
Director 2012-11-22
DAVID JOHN PHILPOT
Director 2012-11-22
MATTHEW IAN SHIELDS
Director 2012-11-22
ALAN WHITE
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
GIUSEPPE D'ANNA
Company Secretary 2008-11-18 2009-11-26
KEITH CLARKE
Director 2009-11-24 2009-11-24
GIUSEPPE D'ANNA
Director 2008-11-18 2009-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
MICHAEL FRED SHAW BENSON LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
MICHAEL FRED SHAW BENSON LANGAGE SOLAR PARK LIMITED Director 2012-11-22 CURRENT 2010-12-01 Active
MICHAEL FRED SHAW BENSON WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
MICHAEL FRED SHAW BENSON WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MICHAEL FRED SHAW BENSON TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MICHAEL FRED SHAW BENSON LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
MICHAEL FRED SHAW BENSON LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
KEITH CLARKE LANGAGE SOLAR PARK LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
KEITH CLARKE TRAFFORD ENERGY LIMITED Director 2010-01-15 CURRENT 2009-10-30 Active
JAYNE MARGARET HODGSON MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
JAYNE MARGARET HODGSON HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
JAYNE MARGARET HODGSON LANGAGE SOLAR PARK LIMITED Director 2012-11-22 CURRENT 2010-12-01 Active
JAYNE MARGARET HODGSON WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
JAYNE MARGARET HODGSON WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
JAYNE MARGARET HODGSON TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
JAYNE MARGARET HODGSON LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
JAYNE MARGARET HODGSON LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
DAVID JOHN PHILPOT WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
DAVID JOHN PHILPOT MULTIPLE SCLEROSIS TRUST Director 2015-12-16 CURRENT 2001-07-06 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
DAVID JOHN PHILPOT LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
DAVID JOHN PHILPOT HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
DAVID JOHN PHILPOT WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
DAVID JOHN PHILPOT WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
DAVID JOHN PHILPOT TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
DAVID JOHN PHILPOT LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
DAVID JOHN PHILPOT LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
MATTHEW IAN SHIELDS LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
MATTHEW IAN SHIELDS HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
MATTHEW IAN SHIELDS WAINSTONES INVESTMENTS LIMITED Director 2012-11-22 CURRENT 1995-08-14 Active
MATTHEW IAN SHIELDS WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MATTHEW IAN SHIELDS TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MATTHEW IAN SHIELDS LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
MATTHEW IAN SHIELDS LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
ALAN WHITE CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALAN WHITE CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALAN WHITE THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
ALAN WHITE LANGAGE DEVELOPMENTS LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE LANGAGE SOLAR PARK LIMITED Director 2014-08-11 CURRENT 2010-12-01 Active
ALAN WHITE CARLTON POWER LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE WAINSTONES INVESTMENTS LIMITED Director 2014-08-11 CURRENT 1995-08-14 Active
ALAN WHITE WAINSTONES ENERGY LIMITED Director 2014-08-11 CURRENT 2008-09-30 Active
ALAN WHITE TRAFFORD ENERGY LIMITED Director 2014-08-11 CURRENT 2009-10-30 Active
ALAN WHITE LORDSTONES DEVELOPMENTS LIMITED Director 2014-08-11 CURRENT 2001-10-22 Active
ALAN WHITE LANGAGE ENERGY PARK LIMITED Director 2014-08-11 CURRENT 1999-11-30 Active
ALAN WHITE MANOR CLOSE INVESTMENTS LIMITED Director 2014-08-11 CURRENT 2012-08-06 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
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-23AP03Appointment of Mr John Lindsay Fernyhough Edwards as company secretary on 2021-06-22
2021-06-23TM02Termination of appointment of Stephen John Pickup on 2021-06-22
2021-04-22AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARGARET HODGSON
2021-01-21TM02Termination of appointment of Jayne Margaret Hodgson on 2020-12-09
2021-01-21AP03Appointment of Stephen John Pickup as company secretary on 2020-12-09
2021-01-21PSC07CESSATION OF KEITH CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/19
2020-09-30AP01DIRECTOR APPOINTED MR STEPHEN PICKUP
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN SHIELDS
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5JZ
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/16
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-09-30AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-15AP01DIRECTOR APPOINTED MR ALAN WHITE
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM Carlton House 26 Ellerbeck Court Stokesley Middlesbrough Cleveland TS9 5PT
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0118/11/13 ANNUAL RETURN FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MR DAVID JOHN PHILPOT
2013-01-03AP01DIRECTOR APPOINTED MR MICHAEL FRED SHAW BENSON
2013-01-03AP01DIRECTOR APPOINTED MR MATTHEW IAN SHIELDS
2013-01-03AP01DIRECTOR APPOINTED MRS JAYNE MARGARET HODGSON
2012-12-30AR0118/11/12 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0118/11/11 ANNUAL RETURN FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-26AR0118/11/10 ANNUAL RETURN FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CLARKE
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-31ANNOTATIONInconsistency
2010-06-15AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE D'ANNA
2010-05-20AP01DIRECTOR APPOINTED KEITH CLARKE
2010-03-19AP01DIRECTOR APPOINTED MR KEITH CLARKE
2010-01-26AR0118/11/09 FULL LIST
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE MARGARET KNOX / 25/01/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE D'ANNA
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY GIUSEPPE D'ANNA
2010-01-18AP03SECRETARY APPOINTED JAYNE MARGARET KNOX
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG UNITED KINGDOM
2008-12-30288cSECRETARY'S CHANGE OF PARTICULARS / GIUSEPPE D'AANA / 18/11/2008
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE D'AANA / 18/11/2008
2008-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GEB POWER 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 GEB POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEB POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GEB POWER LIMITED

Intangible Assets
Patents
We have not found any records of GEB POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEB POWER LIMITED
Trademarks
We have not found any records of GEB POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEB POWER LIMITED. 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 (35110 - Production of electricity) as GEB POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEB POWER 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 GEB POWER 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 GEB POWER 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.