Gas Turbine Efficiency Limited WORCESTER


Gas Turbine Efficiency started in year 2005 as Private Limited Company with registration number 05396081. The Gas Turbine Efficiency company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Worcester at Unit 3 Berkeley Business Park. Postal code: WR4 9FA.

The firm has 3 directors, namely Michael M., Scott J. and Catherine E.. Of them, Catherine E. has been with the company the longest, being appointed on 22 August 2014 and Michael M. has been with the company for the least time - from 5 April 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gas Turbine Efficiency Limited Address / Contact

Office Address Unit 3 Berkeley Business Park
Office Address2 Wainwright Road
Town Worcester
Post code WR4 9FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05396081
Date of Incorporation Thu, 17th Mar 2005
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Michael M.

Position: Director

Appointed: 05 April 2024

Scott J.

Position: Director

Appointed: 20 February 2020

Catherine E.

Position: Director

Appointed: 22 August 2014

Amanda R.

Position: Director

Appointed: 20 February 2020

Resigned: 15 November 2021

Alister M.

Position: Secretary

Appointed: 06 May 2014

Resigned: 20 February 2020

Mark D.

Position: Director

Appointed: 29 June 2012

Resigned: 22 August 2014

Christopher W.

Position: Director

Appointed: 01 October 2011

Resigned: 20 February 2020

Mark P.

Position: Director

Appointed: 01 October 2011

Resigned: 29 June 2012

Frank A.

Position: Director

Appointed: 01 October 2011

Resigned: 26 September 2016

Robbie B.

Position: Secretary

Appointed: 01 October 2011

Resigned: 06 May 2014

Michael W.

Position: Director

Appointed: 26 April 2011

Resigned: 01 October 2011

Frederik M.

Position: Director

Appointed: 18 April 2011

Resigned: 01 October 2011

Vincent C.

Position: Director

Appointed: 18 April 2011

Resigned: 01 October 2011

John M.

Position: Director

Appointed: 04 August 2010

Resigned: 01 October 2011

Harry Z.

Position: Director

Appointed: 01 July 2010

Resigned: 01 October 2011

John G.

Position: Director

Appointed: 04 January 2010

Resigned: 01 October 2011

Kevin D.

Position: Director

Appointed: 04 November 2009

Resigned: 02 April 2010

Charles C.

Position: Director

Appointed: 15 April 2008

Resigned: 04 August 2010

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 11 April 2006

Resigned: 01 October 2011

Magnus N.

Position: Secretary

Appointed: 31 January 2006

Resigned: 11 April 2006

Hugh H.

Position: Secretary

Appointed: 15 November 2005

Resigned: 31 January 2006

Steven Z.

Position: Director

Appointed: 04 October 2005

Resigned: 05 April 2024

Magnus N.

Position: Director

Appointed: 21 June 2005

Resigned: 04 November 2009

Otto L.

Position: Director

Appointed: 21 June 2005

Resigned: 18 April 2011

John B.

Position: Director

Appointed: 21 June 2005

Resigned: 04 January 2010

Jan T.

Position: Director

Appointed: 17 March 2005

Resigned: 29 May 2008

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2005

Resigned: 15 November 2005

Gunnar T.

Position: Director

Appointed: 17 March 2005

Resigned: 29 May 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Ethos Energy Group Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ethos Energy Group Limited

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number Sc454431
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, June 2023
Free Download (19 pages)

Company search

Advertisements