-
GINGER ENERGY LIMITED - 4 The Cloisters 12 George Road, Edgbaston, Birmingham, B15 1NP, United Kingdom
Company Information
- Company registration number
- 06889612
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 The Cloisters 12 George Road
- Edgbaston
- Birmingham
- B15 1NP
- England 4 The Cloisters 12 George Road, Edgbaston, Birmingham, B15 1NP, England UK
Management
- Managing Directors
- CHALKER, Steven James
- FELGATE, Christopher John
- GREGORY, Lisa Ann
- POXON, Andrew
- Company secretaries
- CHALKER, Steven James
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-28
- Age Of Company 2009-04-28 15 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PIHC LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2025-05-12
- Last Date: 2024-04-28
-
GINGER ENERGY LIMITED Company Description
- GINGER ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no 06889612. Its current trading status is "live". It was registered 2009-04-28. It was previously called PIHC LIMITED. It has declared SIC or NACE codes as "70229". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/09/2011.It can be contacted at 4 The Cloisters 12 George Road .
Get GINGER ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ginger Energy Limited - 4 The Cloisters 12 George Road, Edgbaston, Birmingham, B15 1NP, United Kingdom
- 2009-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GINGER ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-05-09) - CS01
-
resolution (2024-05-01) - RESOLUTIONS
-
memorandum-articles (2024-05-01) - MA
-
cessation-of-a-person-with-significant-control (2024-05-09) - PSC07
-
notification-of-a-person-with-significant-control-statement (2024-05-09) - PSC08
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-05-10) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2023-08-03) - PSC09
-
accounts-with-accounts-type-micro-entity (2023-05-16) - AA
-
notification-of-a-person-with-significant-control (2023-08-03) - PSC01
-
change-person-director-company-with-change-date (2023-08-03) - CH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-06-29) - AA
-
confirmation-statement-with-updates (2022-05-11) - CS01
-
change-person-director-company-with-change-date (2022-03-01) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-06-30) - AA
-
confirmation-statement-with-updates (2021-05-10) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-06-30) - AA
-
confirmation-statement-with-updates (2020-05-07) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-06-30) - AA
-
confirmation-statement-with-no-updates (2019-05-01) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-15) - CS01
-
accounts-with-accounts-type-micro-entity (2018-06-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
termination-director-company-with-name-termination-date (2017-02-09) - TM01
-
appoint-person-director-company-with-name-date (2017-09-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-11) - AD01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-04) - AR01
-
change-person-director-company-with-change-date (2015-05-04) - CH01
-
change-person-secretary-company-with-change-date (2015-05-04) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
-
appoint-person-director-company-with-name (2013-02-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-12) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-21) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-04-30) - AA01
-
change-person-director-company-with-change-date (2010-06-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-28) - AR01
-
termination-director-company-with-name (2010-09-21) - TM01
-
change-of-name-notice (2010-11-18) - CONNOT
-
certificate-change-of-name-company (2010-11-18) - CERTNM
keyboard_arrow_right 2009
-
legacy (2009-05-16) - 288a
-
legacy (2009-05-16) - 288b
-
legacy (2009-05-16) - 88(2)
-
incorporation-company (2009-04-28) - NEWINC