Background WavePink WaveYellow Wave

G&E INVESTMENT SERVICES LIMITED (00979058)

G&E INVESTMENT SERVICES LIMITED (00979058) is an active UK company. incorporated on 7 May 1970. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. G&E INVESTMENT SERVICES LIMITED has been registered for 55 years. Current directors include EASTWOOD, Wendy Olive, ELLIOTT, Robert Alan, FORMHALS, Don Christopher and 2 others.

Company Number
00979058
Status
active
Type
ltd
Incorporated
7 May 1970
Age
55 years
Address
Apollo House, York, YO31 7RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EASTWOOD, Wendy Olive, ELLIOTT, Robert Alan, FORMHALS, Don Christopher, LAM, Sean Kin Wai, MARTIN, Dominic Peter Desmond
SIC Codes
70100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&E INVESTMENT SERVICES LIMITED

G&E INVESTMENT SERVICES LIMITED is an active company incorporated on 7 May 1970 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. G&E INVESTMENT SERVICES LIMITED was registered 55 years ago.(SIC: 70100, 99999)

Status

active

Active since 55 years ago

Company No

00979058

LTD Company

Age

55 Years

Incorporated 7 May 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

T A AND R A ELLIOTT
From: 7 May 1970To: 11 December 1985
Contact
Address

Apollo House Eboracum Way York, YO31 7RE,

Previous Addresses

Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ
From: 7 May 1970To: 9 April 2018
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Director Left
May 11
Director Left
Nov 16
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Apr 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

FORMHALS, Don Christopher

Active
Eboracum Way, YorkYO31 7RE
Secretary
Appointed 13 Oct 2017

EASTWOOD, Wendy Olive

Active
Eboracum Way, YorkYO31 7RE
Born July 1962
Director
Appointed 01 Jan 2018

ELLIOTT, Robert Alan

Active
Eboracum Way, YorkYO31 7RE
Born June 1940
Director
Appointed N/A

FORMHALS, Don Christopher

Active
Eboracum Way, YorkYO31 7RE
Born February 1972
Director
Appointed 13 Oct 2017

LAM, Sean Kin Wai

Active
Eboracum Way, YorkYO31 7RE
Born March 1969
Director
Appointed 13 Oct 2017

MARTIN, Dominic Peter Desmond

Active
Eboracum Way, YorkYO31 7RE
Born August 1971
Director
Appointed 13 Oct 2017

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Secretary
Appointed 30 Apr 1999
Resigned 02 Dec 1999

FORMHALS, Don Christopher

Resigned
10 Pulleyn Drive, YorkYO24 1DX
Secretary
Appointed 01 Feb 2003
Resigned 29 Apr 2004

HANSELL, Deborah

Resigned
10 Chapel Court, YorkYO61 1YF
Secretary
Appointed 28 Mar 1996
Resigned 30 Apr 1999

OLIVER, Jeremy

Resigned
53 The Fairway, TadcasterLS24 9HL
Secretary
Appointed 02 Dec 1999
Resigned 01 Feb 2003

REID, Susan Morrison

Resigned
Rock House, HarrogateHG3 5DP
Secretary
Appointed N/A
Resigned 28 Mar 1996

SKELTON, Nigel Peter

Resigned
Sundial House, YorkYO60 7EE
Secretary
Appointed 29 Apr 2004
Resigned 13 Oct 2017

BACKHOUSE, Michael

Resigned
20 Clifton Green, YorkYO30 6LN
Born October 1956
Director
Appointed N/A
Resigned 11 Apr 2005

BYFIELD, Richard Stanley

Resigned
20 Bootham Terrace, YorkYO30 7DH
Born February 1964
Director
Appointed 27 Sept 2000
Resigned 24 May 2011

CLIFF, Richard John

Resigned
Glebe House, YorkYO60 6SU
Born May 1956
Director
Appointed N/A
Resigned 30 Jun 2000

DICKSON, David James

Resigned
Meadow House, YorkYO23 2UF
Born January 1955
Director
Appointed N/A
Resigned 12 Aug 2002

EELES, John Lincoln

Resigned
12 Strother Close, YorkYO42 2GR
Born June 1951
Director
Appointed 01 Dec 1997
Resigned 28 Feb 2001

FITZGERALD, Rodney Arnold

Resigned
Foss Islands House, YorkYO31 7UJ
Born March 1954
Director
Appointed 11 Apr 2005
Resigned 06 Sept 2017

FOSTER, Colin Alfred

Resigned
7 Barmby Avenue, FulfordYO10 4HX
Born March 1948
Director
Appointed N/A
Resigned 12 Aug 2002

HETHERTON, David

Resigned
The Dower House Church Lane, PickeringYO18 7QL
Born February 1959
Director
Appointed 01 Dec 1997
Resigned 18 Nov 2016

KING, Leslie

Resigned
1 Moor Lane, YorkYO1 3UH
Born March 1937
Director
Appointed N/A
Resigned 30 Jun 1993

KIRMAN, John Ernest

Resigned
The Old Vicarage, YorkYO6 3AL
Born June 1946
Director
Appointed N/A
Resigned 12 Aug 2002

MARTIN, Peter John

Resigned
Brownstones Godmans Lane, HullHU10 7NX
Born September 1937
Director
Appointed 28 Mar 1996
Resigned 28 Feb 2001

OLIVER, Jeremy

Resigned
53 The Fairway, TadcasterLS24 9HL
Born September 1968
Director
Appointed 16 Aug 2001
Resigned 11 Apr 2005

OVERINGTON, Andrew Jesse

Resigned
Durford House Waplington Park, YorkYO42 4RW
Born April 1936
Director
Appointed 28 Mar 1996
Resigned 28 Feb 2001

REID, Susan Morrison

Resigned
Rock House, HarrogateHG3 5DP
Born May 1956
Director
Appointed N/A
Resigned 12 Aug 2002

SISSMAN, Gary

Resigned
36 Primley Park Mount, LeedsLS17 7JS
Born July 1958
Director
Appointed 28 Mar 1996
Resigned 23 Oct 1998

SKELTON, Nigel Peter

Resigned
Sundial House, YorkYO60 7EE
Born July 1963
Director
Appointed 01 Jan 1995
Resigned 25 Oct 2017

SUNDERLAND, Michael John

Resigned
42 Kilmorey Gardens, TwickenhamTW1 1PY
Born February 1946
Director
Appointed 11 Apr 2005
Resigned 01 Jan 2007

WILKINSON, Nigel

Resigned
11 Park Street, YorkYO24 1BQ
Born July 1964
Director
Appointed 03 Jul 1996
Resigned 30 Jun 2000

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
25 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 March 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 May 2003
287Change of Registered Office
Accounts With Accounts Type Group
11 March 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 May 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
88(2)R88(2)R
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 April 2001
AAAnnual Accounts
Legacy
30 March 2001
88(3)88(3)
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
88(2)R88(2)R
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 2000
AAAnnual Accounts
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
225Change of Accounting Reference Date
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
225Change of Accounting Reference Date
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
225Change of Accounting Reference Date
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 January 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 1998
AAAnnual Accounts
Legacy
19 January 1998
88(2)R88(2)R
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
287Change of Registered Office
Legacy
4 October 1997
395Particulars of Mortgage or Charge
Legacy
28 May 1997
287Change of Registered Office
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 March 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
88(2)R88(2)R
Legacy
9 July 1996
288288
Legacy
1 May 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Certificate Re Registration Unlimited To Limited
18 April 1996
CERT1CERT1
Re Registration Memorandum Articles
18 April 1996
MARMAR
Legacy
18 April 1996
5151
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
9 April 1996
RESOLUTIONSResolutions
Resolution
9 April 1996
RESOLUTIONSResolutions
Resolution
9 April 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
225(1)225(1)
Legacy
9 April 1996
123Notice of Increase in Nominal Capital
Resolution
9 April 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
12 July 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
30 January 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
17 January 1992
363b363b
Legacy
20 September 1991
288288
Legacy
25 March 1991
363aAnnual Return
Legacy
3 July 1990
288288
Legacy
25 April 1990
288288
Legacy
2 February 1990
363363
Legacy
11 May 1989
287Change of Registered Office
Legacy
10 May 1989
287Change of Registered Office
Legacy
3 March 1989
287Change of Registered Office
Legacy
6 February 1989
363363
Legacy
18 May 1988
363363
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
288288