ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gec Power Limited

Gec Power Limited is an active company incorporated on 27 September 2021 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Gec Power Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13644811
Private limited company
Age
4 years
Incorporated 27 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 September 2025 (21 days ago)
Next confirmation dated 26 September 2026
Due by 10 October 2026 (11 months remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
Unit 22a Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
England
Address changed on 29 Mar 2022 (3 years ago)
Previous address was 92a Front Street Monkseaton Whitley Bay NE25 8DL United Kingdom
Telephone
07734 230387
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Dec 1961
Director • PSC • British • Lives in UK • Born in Apr 1990
Director • British • Lives in UK • Born in Nov 1984
Mr Greg Michael David Lake
PSC • British • Lives in UK • Born in Nov 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
F Parker Property Limited
Mr Frankie Parker is a mutual person.
Active
Hepscott Developments Limited
Mr Mark Gray is a mutual person.
Dissolved
G&L (Morpeth) Limited
Greg Michael David Lake is a mutual person.
Liquidation
Gec Power Heat Limited
Mr Frankie Parker is a mutual person.
Dissolved
J & F Property (Ne) Ltd
Mr Frankie Parker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£323.53K
Increased by £315.77K (+4068%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 6 (+60%)
Total Assets
£1.89M
Increased by £1.21M (+178%)
Total Liabilities
-£1.61M
Increased by £986.58K (+157%)
Net Assets
£279.04K
Increased by £225.42K (+420%)
Debt Ratio (%)
85%
Decreased by 6.87% (-7%)
Latest Activity
Confirmation Submitted
1 Day Ago on 16 Oct 2025
Full Accounts Submitted
2 Months Ago on 24 Jul 2025
Frankie Parker (PSC) Resigned
6 Months Ago on 24 Mar 2025
Greg Lake (PSC) Resigned
6 Months Ago on 24 Mar 2025
Mark Gray (PSC) Resigned
6 Months Ago on 24 Mar 2025
Shares Cancelled
8 Months Ago on 5 Feb 2025
Own Shares Purchased
8 Months Ago on 5 Feb 2025
Mark Gray (PSC) Appointed
3 Years Ago on 16 Sep 2022
Frankie Parker (PSC) Appointed
3 Years Ago on 12 Sep 2022
Greg Michael David Lake (PSC) Appointed
4 Years Ago on 27 Sep 2021
Get Credit Report
Discover Gec Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 September 2025 with updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 24 Jul 2025
Memorandum and Articles of Association
Submitted on 14 Apr 2025
Change of share class name or designation
Submitted on 14 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Second filing of a statement of capital following an allotment of shares on 24 March 2025
Submitted on 1 Apr 2025
Second filing of a statement of capital following an allotment of shares on 24 March 2025
Submitted on 1 Apr 2025
Memorandum and Articles of Association
Submitted on 28 Mar 2025
Resolutions
Submitted on 28 Mar 2025
Notification of Greg Michael David Lake as a person with significant control on 27 September 2021
Submitted on 27 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year