Company NameGe Contracts Ltd
DirectorDaniel Riding
Company StatusActive - Proposal to Strike off
Company Number08534832
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Daniel Riding
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 68 Church St
Hartlepool
TS24 7DN

Contact

Websitewww.greenenergycontracts.com

Location

Registered Address15 Tankerville Street
Hartlepool
TS26 8EY
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Shareholders

1 at £1Daniel Riding
100.00%
Ordinary

Financials

Year2014
Net Worth£2,438
Cash£1,951
Current Liabilities£2,202

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2022 (1 year, 11 months ago)
Next Return Due31 May 2023 (overdue)

Charges

5 August 2019Delivered on: 5 August 2019
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
5 August 2019Registration of charge 085348320001, created on 5 August 2019 (27 pages)
3 June 2019Sub-division of shares on 13 May 2019 (6 pages)
31 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
21 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 July 2015Company name changed g e contracts LTD\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
21 July 2015Company name changed g e contracts LTD\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Director's details changed for Mr Daniel Riding on 21 March 2014 (2 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Director's details changed for Mr Daniel Riding on 21 March 2014 (2 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
21 March 2014Company name changed green energy contracts LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
21 March 2014Company name changed green energy contracts LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
17 March 2014Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 17 March 2014 (2 pages)
14 March 2014Change of name notice (2 pages)
14 March 2014Change of name notice (2 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)