G E Door Solutions Limited RUGBY


G E Door Solutions started in year 2002 as Private Limited Company with registration number 04445808. The G E Door Solutions company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Rugby at Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane. Postal code: CV23 9EU. Since November 7, 2006 G E Door Solutions Limited is no longer carrying the name G E Holdings.

The company has 3 directors, namely Lucienne L., Richard C. and Jason P.. Of them, Jason P. has been with the company the longest, being appointed on 12 May 2014 and Lucienne L. has been with the company for the least time - from 1 March 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G E Door Solutions Limited Address / Contact

Office Address Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane
Office Address2 Lawford Heath
Town Rugby
Post code CV23 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04445808
Date of Incorporation Thu, 23rd May 2002
Industry Non-trading company
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Lucienne L.

Position: Director

Appointed: 01 March 2021

Richard C.

Position: Director

Appointed: 14 February 2019

Jason P.

Position: Director

Appointed: 12 May 2014

Kevin H.

Position: Director

Appointed: 14 February 2019

Resigned: 01 March 2021

Rhiannon E.

Position: Secretary

Appointed: 24 July 2015

Resigned: 14 February 2019

Colin L.

Position: Director

Appointed: 06 January 2014

Resigned: 14 February 2019

Glenn D.

Position: Director

Appointed: 06 July 2012

Resigned: 12 April 2013

Ryan P.

Position: Director

Appointed: 06 July 2012

Resigned: 11 January 2013

Richard L.

Position: Director

Appointed: 06 July 2012

Resigned: 14 February 2019

Phil T.

Position: Director

Appointed: 04 July 2011

Resigned: 14 February 2019

Ryan V.

Position: Director

Appointed: 04 July 2011

Resigned: 31 May 2018

David E.

Position: Secretary

Appointed: 07 October 2005

Resigned: 24 July 2015

Lyn D.

Position: Director

Appointed: 06 May 2003

Resigned: 14 February 2019

Phil T.

Position: Director

Appointed: 06 May 2003

Resigned: 07 January 2010

Paul A.

Position: Director

Appointed: 06 May 2003

Resigned: 23 March 2007

Keith D.

Position: Director

Appointed: 06 May 2003

Resigned: 18 September 2009

Paul E.

Position: Director

Appointed: 06 May 2003

Resigned: 12 April 2011

Phil T.

Position: Secretary

Appointed: 07 June 2002

Resigned: 07 October 2005

Elizabeth E.

Position: Secretary

Appointed: 23 May 2002

Resigned: 07 June 2002

Gary E.

Position: Director

Appointed: 23 May 2002

Resigned: 11 October 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2002

Resigned: 23 May 2002

London Law Services Limited

Position: Nominee Director

Appointed: 23 May 2002

Resigned: 23 May 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Dk Group Investments Limited from Rugby, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Gary E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dk Group Investments Limited

Unit 5 Lawford Heath Lane, Lawford Heath, Rugby, CV23 9EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 01698977
Notified on 14 February 2019
Nature of control: 75,01-100% shares

Gary E.

Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G E Holdings November 7, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Medium company financial statements for the year ending on July 31, 2023
filed on: 28th, November 2023
Free Download (23 pages)

Company search