Company NameGEC Power Limited
DirectorGreg Lake
Company StatusActive
Company Number13644811
CategoryPrivate Limited Company
Incorporation Date27 September 2021(2 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Greg Lake
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22a Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameMr Frankie Parker
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22a Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF

Location

Registered AddressUnit 22a
Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 26 September 2023 with updates (5 pages)
11 May 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
4 May 2023Termination of appointment of Chantelle Marie Mcdowell-Cowans as a director on 2 May 2023 (1 page)
19 January 2023Director's details changed for Mrs Chantelle Marie Mcdowell-Cowans on 12 January 2023 (2 pages)
19 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2023Statement of capital following an allotment of shares on 29 December 2022
  • GBP 305
(3 pages)
16 January 2023Appointment of Mrs Chantelle Marie Mcdowell-Cowans as a director on 29 December 2022 (2 pages)
2 November 2022Current accounting period extended from 30 September 2022 to 28 February 2023 (1 page)
20 September 2022Notification of Mark Gray as a person with significant control on 12 September 2022 (2 pages)
20 September 2022Appointment of Mr Mark Gray as a director on 12 September 2022 (2 pages)
16 September 2022Appointment of Mr Frankie Parker as a director on 12 September 2022 (2 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
16 September 2022Notification of Frankie Parker as a person with significant control on 12 September 2022 (2 pages)
25 August 2022Cessation of Mark Gray as a person with significant control on 22 August 2022 (1 page)
25 August 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
6 April 2022Cessation of Frankie Parker as a person with significant control on 6 April 2022 (1 page)
6 April 2022Termination of appointment of Frankie Parker as a director on 6 April 2022 (1 page)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
29 March 2022Registered office address changed from 92a Front Street Monkseaton Whitley Bay NE25 8DL United Kingdom to Unit 22a Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 29 March 2022 (1 page)
27 September 2021Incorporation
Statement of capital on 2021-09-27
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)