Active
Company Information for GINGER ENERGY LIMITED
4 THE CLOISTERS 12 GEORGE ROAD, EDGBASTON, BIRMINGHAM, B15 1NP,
|
Company Registration Number
06889612
Private Limited Company
Active |
Company Name | ||
---|---|---|
GINGER ENERGY LIMITED | ||
Legal Registered Office | ||
4 THE CLOISTERS 12 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NP Other companies in AL3 | ||
Previous Names | ||
|
Company Number | 06889612 | |
---|---|---|
Company ID Number | 06889612 | |
Date formed | 2009-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB973681381 |
Last Datalog update: | 2024-07-06 03:26:17 |
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 |
---|---|---|
STEVEN JAMES CHALKER |
||
STEVEN JAMES CHALKER |
||
CHRISTOPHER JOHN FELGATE |
||
LISA ANN GREGORY |
||
ROBERT MICHAEL FEATHERSTONEHAUGH PARSONS |
||
ANDREW POXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MICHAEL FEATHERSTONEHAUGH PARSONS |
Director | ||
ROBIN JULIAN ALVAREZ |
Director | ||
THOMAS WILLIAM GOOD |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UTILIDEBT LIMITED | Company Secretary | 2007-12-10 | CURRENT | 2007-12-10 | Active | |
PHIDEX CONSULTING LIMITED | Director | 2011-02-01 | CURRENT | 2011-02-01 | Active | |
UTILIDEBT LIMITED | Director | 2007-12-10 | CURRENT | 2007-12-10 | Active | |
SIMPLY FURNITURE (DROITWICH) LIMITED | Director | 2013-02-14 | CURRENT | 2012-12-11 | Dissolved 2015-12-29 | |
PHIDEX CONSULTING LIMITED | Director | 2011-08-19 | CURRENT | 2011-02-01 | Active | |
UTILIDEBT LIMITED | Director | 2010-01-01 | CURRENT | 2007-12-10 | Active | |
FEATHERSTONEHAUGH LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
BECK OPTRONIC SOLUTIONS LIMITED | Director | 2014-10-01 | CURRENT | 2014-06-05 | Active | |
MACHINERY ASSET FINANCE LTD | Director | 2012-09-17 | CURRENT | 2012-09-17 | Liquidation | |
PHIDEX CONSULTING LIMITED | Director | 2011-08-19 | CURRENT | 2011-02-01 | Active | |
DAVIN OPTRONICS LIMITED | Director | 2010-12-15 | CURRENT | 1973-12-20 | Dissolved 2017-01-03 | |
OPTRONIC INVESTMENTS LTD. | Director | 2010-11-26 | CURRENT | 2010-11-26 | Dissolved 2015-11-24 | |
UTILIDEBT LIMITED | Director | 2010-01-01 | CURRENT | 2007-12-10 | Active | |
POP INTO (YOUR LOCAL TOWN) LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2015-04-07 | |
SIMPLY FURNITURE (DROITWICH) LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF STEVEN JAMES CHALKER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Withdrawal of a person with significant control statement on 2023-08-03 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES CHALKER | ||
Director's details changed for Ms Lisa Ann Gregory on 2023-08-03 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven James Chalker on 2022-03-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL FEATHERSTONEHAUGH PARSONS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM Spectrum House Dunstable Road Redbourn St Albans Herts AL3 7PR | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 527 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL FEATHERSTONEHAUGH PARSONS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068896120001 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 527 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/15 STATEMENT OF CAPITAL;GBP 527 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL FEATHERSTONEHAUGH PARSONS / 31/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CHALKER / 31/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JAMES CHALKER on 2015-03-31 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 527 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LISA ANN GREGORY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN FELGATE | |
AP01 | DIRECTOR APPOINTED MR ANDREW POXON | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/04/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/11/2010 | |
CERTNM | COMPANY NAME CHANGED PIHC LIMITED CERTIFICATE ISSUED ON 18/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN ALVAREZ | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JULIAN ALVAREZ / 28/04/2010 | |
AA01 | CURREXT FROM 30/04/2010 TO 30/09/2010 | |
288a | DIRECTOR AND SECRETARY APPOINTED STEVEN JAMES CHALKER | |
288a | DIRECTOR APPOINTED ROBERT MICHAEL FEATHERSTONEHAUGH PARSONS | |
288a | DIRECTOR APPOINTED ROBIN JULIAN ALVAREZ | |
288b | APPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED | |
88(2) | AD 28/04/09 GBP SI 199@1=199 GBP IC 1/200 | |
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 |
Creditors Due Within One Year | 2011-10-01 | £ 37,779 |
---|
Creditors and other liabilities
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 GINGER ENERGY LIMITED
Called Up Share Capital | 2011-10-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 8,464 |
Current Assets | 2011-10-01 | £ 8,972 |
Debtors | 2011-10-01 | £ 508 |
Fixed Assets | 2011-10-01 | £ 887 |
Shareholder Funds | 2011-10-01 | £ 27,920 |
Tangible Fixed Assets | 2011-10-01 | £ 887 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GINGER ENERGY LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |