ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ge Energy Power Conversion UK Holdings Limited

Ge Energy Power Conversion UK Holdings Limited is an active company incorporated on 18 September 2008 with the registered office located in Rugby, Warwickshire. Ge Energy Power Conversion UK Holdings Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06702141
Private limited company
Age
16 years
Incorporated 18 September 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 18 September 2024 (11 months ago)
Next confirmation dated 18 September 2025
Due by 2 October 2025 (24 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Thomson Houston Way
Off Technology Drive
Rugby
Warwickshire
CV21 1BD
United Kingdom
Address changed on 17 Oct 2022 (2 years 10 months ago)
Previous address was Boughton Road Rugby Warwickshire CV21 1BU
Telephone
01788563563
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1972
Director • Human Resources Director • British • Lives in UK • Born in Nov 1964
Director • Accountant • British • Lives in UK • Born in Apr 1975
Director • Commercial Director • British • Lives in UK • Born in Sep 1970
Director • British • Lives in UK • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ge Energy Power Conversion UK Limited
Oakwood Corporate Secretary Limited, Andrew Mark Cooper, and 5 more are mutual people.
Active
Ge Energy Power Conversion Technology Limited
Oakwood Corporate Secretary Limited, Andrew Mark Cooper, and 4 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£332.85M
Same as previous period
Total Liabilities
-£173.97M
Increased by £9.49M (+6%)
Net Assets
£158.88M
Decreased by £9.49M (-6%)
Debt Ratio (%)
52%
Increased by 2.85% (+6%)
Latest Activity
Dorothy June Graham Details Changed
10 Months Ago on 18 Oct 2024
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Confirmation Submitted
11 Months Ago on 18 Sep 2024
Dorothy June Graham Appointed
1 Year 5 Months Ago on 22 Mar 2024
Stuart James Bage Resigned
1 Year 5 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 27 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 19 Sep 2023
Nicholas Alexander Shelbourne Details Changed
2 Years 10 Months Ago on 17 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 17 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 10 Oct 2022
Get Credit Report
Discover Ge Energy Power Conversion UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Dorothy June Graham on 18 October 2024
Submitted on 21 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 18 September 2024 with no updates
Submitted on 18 Sep 2024
Appointment of Dorothy June Graham as a director on 22 March 2024
Submitted on 27 Mar 2024
Termination of appointment of Stuart James Bage as a director on 20 March 2024
Submitted on 27 Mar 2024
Director's details changed for Nicholas Alexander Shelbourne on 17 October 2022
Submitted on 26 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 27 Nov 2023
Confirmation statement made on 18 September 2023 with no updates
Submitted on 19 Sep 2023
Registered office address changed from Boughton Road Rugby Warwickshire CV21 1BU to Thomson Houston Way Off Technology Drive Rugby Warwickshire CV21 1BD on 17 October 2022
Submitted on 17 Oct 2022
Full accounts made up to 31 December 2021
Submitted on 10 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year