Active
Company Information for GAIA POWER TEES VALLEY LIMITED
45 ERNEST GROVE, BECKENHAM, KENT, BR3 3HY,
|
Company Registration Number
06849142
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GAIA POWER TEES VALLEY LIMITED | ||||
Legal Registered Office | ||||
45 ERNEST GROVE BECKENHAM KENT BR3 3HY Other companies in TS15 | ||||
Previous Names | ||||
|
Company Number | 06849142 | |
---|---|---|
Company ID Number | 06849142 | |
Date formed | 2009-03-17 | |
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 | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 10:31:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY DAVID JACKSON-SMITH |
||
PETER JAMES CONWAY |
||
ALEXANDER JAMES DICKINSON |
||
MICHAEL DAMIAN FOX |
||
JOHN FREDERICK HARMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN RAYMOND TURNBULL |
Director | ||
MARK HALLIWELL |
Director | ||
Halliwells Directors Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAIA POWER LIMITED | Company Secretary | 2008-05-22 | CURRENT | 2008-03-19 | Dissolved 2017-05-09 | |
TEES ECO ENERGY LTD | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
ETEF TEESSIDE LTD | Director | 2014-10-06 | CURRENT | 2014-10-06 | Dissolved 2016-02-02 | |
COCOON GREEN ENERGY LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-01-19 | |
VIREOL LIMITED | Director | 2014-05-22 | CURRENT | 2007-12-07 | Liquidation | |
FOUSSEL LIMITED | Director | 2014-02-11 | CURRENT | 2011-04-14 | Dissolved 2017-03-22 | |
LEISOL LIMITED | Director | 2014-02-11 | CURRENT | 2011-10-03 | Liquidation | |
COMPLEX TURBINE SERVICES LIMITED | Director | 2014-02-11 | CURRENT | 2011-12-15 | Liquidation | |
BLUSTERY WIND INSTALLATIONS LIMITED | Director | 2014-02-11 | CURRENT | 2012-02-16 | Liquidation | |
ANAEROBIC DEVELOPMENTS LIMITED | Director | 2014-02-11 | CURRENT | 2012-03-07 | Liquidation | |
WAFT WIND SERVICES LIMITED | Director | 2014-02-11 | CURRENT | 2012-02-13 | Liquidation | |
BREEZE WIND SERVICES LIMITED | Director | 2014-02-11 | CURRENT | 2011-12-07 | Liquidation | |
ETEF (UK) LTD. | Director | 2013-11-12 | CURRENT | 2013-08-02 | Dissolved 2016-02-02 | |
ELYSIAN FUELS NO.35 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.33 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.31 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.30 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.32 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-10-10 | |
ELYSIAN FUELS NO.34 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELYSIAN FUELS NO.29 PLC | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2014-10-28 | |
ELYSIAN FUELS NO.16 PLC | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.27 PLC | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
ELYSIAN FUELS NO.24 PLC | Director | 2012-12-06 | CURRENT | 2012-12-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.23 PLC | Director | 2012-12-06 | CURRENT | 2012-12-06 | Dissolved 2017-07-25 | |
ELYSIAN FUELS NO.21 PLC | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.22 PLC | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.20 PLC | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.12 PLC | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2017-05-30 | |
ERNEST GROVE LIMITED | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active | |
EMEA ENERGY CONSULTING LIMITED | Director | 2008-09-26 | CURRENT | 2008-06-16 | Active | |
GAIA POWER LIMITED | Director | 2008-05-22 | CURRENT | 2008-03-19 | Dissolved 2017-05-09 | |
TEES ECO ENERGY LTD | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
PEBBEN LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
ETEF TEESSIDE LTD | Director | 2014-10-06 | CURRENT | 2014-10-06 | Dissolved 2016-02-02 | |
ETEF (UK) LTD. | Director | 2013-11-12 | CURRENT | 2013-08-02 | Dissolved 2016-02-02 | |
GAIA POWER LIMITED | Director | 2008-11-10 | CURRENT | 2008-03-19 | Dissolved 2017-05-09 | |
UNIHOUSE LTD | Director | 2015-11-09 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
SKULK LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
GAIA POWER LIMITED | Director | 2008-07-10 | CURRENT | 2008-03-19 | Dissolved 2017-05-09 | |
DIAMOND ENERGY LIMITED | Director | 2006-12-18 | CURRENT | 2006-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
Termination of appointment of Timothy David Jackson-Smith on 2023-10-10 | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK HARMER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM 71a High Street Yarm Cleveland TS15 9BG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/03/17 STATEMENT OF CAPITAL;GBP 998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Frederick Harmer on 2012-04-11 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNBULL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Damian Fox on 2010-03-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/10 FROM 3 Hardman Square Spinningfields Manchester M3 3EB | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIAN FOX / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND TURNBULL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES DICKINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CONWAY / 01/10/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED MICHAEL DAMIAN FOX | |
122 | CONVE | |
123 | NC INC ALREADY ADJUSTED 06/07/09 | |
RES01 | ADOPT ARTICLES 03/07/2009 | |
RES04 | GBP NC 1000/1010 03/07/2009 | |
288a | SECRETARY APPOINTED TIMOTHY DAVID JACKSON-SMITH | |
288a | DIRECTOR APPOINTED JOHN FREDERICK HARMER | |
288a | DIRECTOR APPOINTED PETER JAMES CONWAY | |
288a | DIRECTOR APPOINTED ALEXANDER JAMES DICKINSON | |
288a | DIRECTOR APPOINTED JONATHAN RAYMOND TURNBULL | |
288b | APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK HALLIWELL | |
88(2) | AD 06/07/09 GBP SI 998@1=998 GBP IC 1/999 | |
CERTNM | COMPANY NAME CHANGED GAIA TEES VALLEY LIMITED CERTIFICATE ISSUED ON 27/06/09 | |
CERTNM | COMPANY NAME CHANGED HALLCO 1680 LIMITED CERTIFICATE ISSUED ON 14/05/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
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 GAIA POWER TEES VALLEY LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GAIA POWER TEES VALLEY LIMITED are:
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. |