Aycliffe Business Park
Newton Aycliffe
DL5 6BF
Director Name | Mr Timothy Woodward Williams |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2012(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF |
Director Name | HÅKan Erlandsson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 August 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Box 309 Nasvagen 8 Ljungby 341 26 |
Director Name | Mats Lindgrens |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 August 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Sales And Marketing Director |
Country of Residence | Sweden |
Correspondence Address | Box 309 Nasvagen 8 Ljungby 341 26 |
Director Name | Mr Tomas Haglund |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 04 April 2024(17 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Ctc Ab Box 309 NÄSvÄGen 8 Ljungby Se 341 34 |
Secretary Name | Victoria Louise Sowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(3 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 August 2021) |
Role | Admin |
Correspondence Address | Unit 3 Ridgeway Aycliffe Business Park Newton Ayclife County Durham DL5 6SP |
Director Name | Helene Richmond |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 August 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2024) |
Role | Managing Director Enertech Ab |
Country of Residence | Sweden |
Correspondence Address | Box 309 Nasvagen 8 Ljungby Se 34 134 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gogeothermal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 720228 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 9 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
2 at £1 | Sean Sowden 50.00% Ordinary |
---|---|
2 at £1 | Timothy Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,704 |
Cash | £596,814 |
Current Liabilities | £820,709 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
31 July 2023 | Registered office address changed from Unit 3 Ridgeway Aycliffe Business Park Newton Ayclife County Durham DL5 6SP to Unit 9 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF on 31 July 2023 (1 page) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
28 November 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
7 December 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
22 September 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
13 September 2021 | Sub-division of shares on 20 August 2021 (6 pages) |
4 September 2021 | Memorandum and Articles of Association (21 pages) |
3 September 2021 | Resolutions
|
3 September 2021 | Resolutions
|
1 September 2021 | Appointment of Helene Richmond as a director on 26 August 2021 (2 pages) |
31 August 2021 | Appointment of Mats Lindgrens as a director on 26 August 2021 (2 pages) |
27 August 2021 | Notification of Nibe Industrier Ab as a person with significant control on 26 August 2021 (2 pages) |
27 August 2021 | Change of details for Mr Sowden David Paul Sowden as a person with significant control on 26 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Victoria Louise Sowden as a secretary on 26 August 2021 (1 page) |
27 August 2021 | Appointment of Håkan Erlandsson as a director on 26 August 2021 (2 pages) |
27 August 2021 | Change of details for Mr Timothy Woodward Williams as a person with significant control on 26 August 2021 (2 pages) |
21 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
1 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Director's details changed for Mr Sean David Paul Sowden on 1 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Secretary's details changed for Victoria Louise Sowden on 1 October 2013 (1 page) |
29 October 2013 | Secretary's details changed for Victoria Louise Sowden on 1 October 2013 (1 page) |
29 October 2013 | Director's details changed for Mr Sean David Paul Sowden on 1 October 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Victoria Louise Sowden on 1 October 2013 (1 page) |
29 October 2013 | Director's details changed for Mr Sean David Paul Sowden on 1 October 2013 (2 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 October 2012 | Director's details changed for Mr Timothy Woodward Williams on 15 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Timothy Woodward Williams on 15 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 27 August 2012
|
8 August 2012 | Appointment of Mr Timothy Woodward Williams as a director (2 pages) |
8 August 2012 | Appointment of Mr Timothy Woodward Williams as a director (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from Suite 3 Eden Business Centre Avenue 1 Chilton Industrial Estate Ferryhill County Durham DL17 0SF on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from Suite 3 Eden Business Centre Avenue 1 Chilton Industrial Estate Ferryhill County Durham DL17 0SF on 26 October 2011 (1 page) |
27 July 2011 | Secretary's details changed for Victoria Louise Sowden on 26 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Sean David Paul Sowden on 26 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Victoria Louise Sowden on 26 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Sean David Paul Sowden on 26 July 2011 (2 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Sean David Paul Sowden on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sean David Paul Sowden on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (22 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (22 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 1 farfield manor sedgefield county durham TS21 3NR (2 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 1 farfield manor sedgefield county durham TS21 3NR (2 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
9 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
28 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
28 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2006 | Ad 19/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
16 October 2006 | Incorporation (9 pages) |
16 October 2006 | Incorporation (9 pages) |