Background WavePink WaveYellow Wave

G E DOOR SOLUTIONS LIMITED (04445808)

G E DOOR SOLUTIONS LIMITED (04445808) is an active UK company. incorporated on 23 May 2002. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. G E DOOR SOLUTIONS LIMITED has been registered for 23 years. Current directors include COOKMAN, Richard James, LOPES-GRILLI, Lucienne, PINCOMBE, Jason.

Company Number
04445808
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane, Rugby, CV23 9EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOKMAN, Richard James, LOPES-GRILLI, Lucienne, PINCOMBE, Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G E DOOR SOLUTIONS LIMITED

G E DOOR SOLUTIONS LIMITED is an active company incorporated on 23 May 2002 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. G E DOOR SOLUTIONS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04445808

LTD Company

Age

23 Years

Incorporated 23 May 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

G E HOLDINGS LIMITED
From: 23 May 2002To: 7 November 2006
Contact
Address

Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby, CV23 9EU,

Previous Addresses

Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby CV23 9EU England
From: 16 May 2019To: 16 May 2019
2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ
From: 4 February 2011To: 16 May 2019
Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ
From: 23 May 2002To: 4 February 2011
Timeline

27 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Director Left
Jan 10
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
May 14
Director Left
Jun 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

COOKMAN, Richard James

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1977
Director
Appointed 14 Feb 2019

LOPES-GRILLI, Lucienne

Active
Lawford Heath Lane, RugbyCV23 9EU
Born July 1975
Director
Appointed 01 Mar 2021

PINCOMBE, Jason

Active
BrauntonEX33 2BW
Born July 1974
Director
Appointed 12 May 2014

EVANS, David Thomas

Resigned
4 Parc Bryn, Port TalbotSA13 2SS
Secretary
Appointed 07 Oct 2005
Resigned 24 Jul 2015

EVANS, Elizabeth Olwen

Resigned
The Barn, BridgendCF32 8PH
Secretary
Appointed 23 May 2002
Resigned 07 Jun 2002

EVANS, Rhiannon

Resigned
CwmfeilnCF34 9GA
Secretary
Appointed 24 Jul 2015
Resigned 14 Feb 2019

TREBBLE, Phil

Resigned
6 Cae Llwydcoed, BridgendCF31 5ES
Secretary
Appointed 07 Jun 2002
Resigned 07 Oct 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 May 2002
Resigned 23 May 2002

ASHTON BRIDGES, Paul

Resigned
6 Lletyr Eos, Vale Of GlamorganCF62 3LL
Born September 1960
Director
Appointed 06 May 2003
Resigned 23 Mar 2007

DAVIES, Glenn

Resigned
Greenfield Terrace, MaestegCF34 0UY
Born April 1960
Director
Appointed 06 Jul 2012
Resigned 12 Apr 2013

DAVIES, Lyn

Resigned
34 Albany Road, BridgendCF32 8HE
Born June 1967
Director
Appointed 06 May 2003
Resigned 14 Feb 2019

DAWES, Keith Matthew

Resigned
59 Pen Yr Alltwen, PontardaweSA8 3EA
Born July 1968
Director
Appointed 06 May 2003
Resigned 18 Sept 2009

EVANS, Gary

Resigned
The Brackens, LlangynwydCF34 0DY
Born June 1959
Director
Appointed 23 May 2002
Resigned 11 Oct 2021

EVANS, Paul Duncan

Resigned
Bryn Road, Ogmore ValeCF32 7DW
Born November 1974
Director
Appointed 06 May 2003
Resigned 12 Apr 2011

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born October 1959
Director
Appointed 14 Feb 2019
Resigned 01 Mar 2021

LANGMEAD, Richard James

Resigned
The Graig, PontypriddCF37 1LU
Born December 1972
Director
Appointed 06 Jul 2012
Resigned 14 Feb 2019

LEWIS, Colin Gwyn

Resigned
River Street, BridgendCF34 9YR
Born February 1958
Director
Appointed 06 Jan 2014
Resigned 14 Feb 2019

PHILLIPS, Ryan Stephen

Resigned
Church Street, MaestegCF34 0UY
Born February 1985
Director
Appointed 06 Jul 2012
Resigned 11 Jan 2013

TREBBLE, Phil

Resigned
Cae Llwydcoed, BridgendCF31 5ES
Born January 1960
Director
Appointed 04 Jul 2011
Resigned 14 Feb 2019

TREBBLE, Phil

Resigned
6 Cae Llwydcoed, BridgendCF31 5ES
Born January 1960
Director
Appointed 06 May 2003
Resigned 07 Jan 2010

VINCENT, Ryan Arthur

Resigned
Fairmeadows, MaestegCF34 9JL
Born February 1963
Director
Appointed 04 Jul 2011
Resigned 31 May 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 May 2002
Resigned 23 May 2002

Persons with significant control

2

1 Active
1 Ceased
Lawford Heath Lane, RugbyCV23 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2019

Gary Evans

Ceased
Lletty Brongu, LlangynwydCF34 0DY
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Small
22 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Small
8 March 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 November 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 September 2006
RESOLUTIONSResolutions
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
15 March 2005
AAAnnual Accounts
Legacy
9 February 2005
288cChange of Particulars
Legacy
5 July 2004
225Change of Accounting Reference Date
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Resolution
16 August 2003
RESOLUTIONSResolutions
Resolution
16 August 2003
RESOLUTIONSResolutions
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288cChange of Particulars
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
7 August 2002
88(2)R88(2)R
Legacy
24 July 2002
123Notice of Increase in Nominal Capital
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
287Change of Registered Office
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
287Change of Registered Office
Incorporation Company
23 May 2002
NEWINCIncorporation