Ge Group Limited SOUTHSEA


Founded in 2017, Ge Group, classified under reg no. 10576508 is an active company. Currently registered at Pendower House Cumberland Business Centre PO5 1DS, Southsea the company has been in the business for seven years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 4 directors, namely Susanne J., Stephen R. and David C. and others. Of them, Susanne J., Stephen R., David C., Charlie H. have been with the company the longest, being appointed on 18 March 2024. As of 9 May 2024, there were 3 ex directors - Gary F., Samuel P. and others listed below. There were no ex secretaries.

Ge Group Limited Address / Contact

Office Address Pendower House Cumberland Business Centre
Office Address2 Northumberland Road
Town Southsea
Post code PO5 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10576508
Date of Incorporation Mon, 23rd Jan 2017
Industry Security systems service activities
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Susanne J.

Position: Director

Appointed: 18 March 2024

Stephen R.

Position: Director

Appointed: 18 March 2024

David C.

Position: Director

Appointed: 18 March 2024

Charlie H.

Position: Director

Appointed: 18 March 2024

Gary F.

Position: Director

Appointed: 15 November 2018

Resigned: 25 February 2019

Samuel P.

Position: Director

Appointed: 01 April 2017

Resigned: 18 March 2024

David E.

Position: Director

Appointed: 23 January 2017

Resigned: 18 March 2024

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is David E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Samuel P. This PSC owns 25-50% shares and has 25-50% voting rights.

David E.

Notified on 23 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Samuel P.

Notified on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand3 45023 24158 019103 92298 023169 922
Current Assets32 56565 23780 775154 005225 818289 028
Debtors29 11541 99622 75635 08397 79577 724
Net Assets Liabilities13113 17530 08849 01749 57079 555
Other Debtors1101 0201 0203 3853 8731 030
Property Plant Equipment  6 3208 5708 1398 482
Total Inventories   15 00030 00041 382
Other
Accrued Liabilities1 2001 171  100 717122 742
Accumulated Depreciation Impairment Property Plant Equipment  2 1074 9647 6767 035
Additions Other Than Through Business Combinations Investment Property Fair Value Model  133 312   
Additions Other Than Through Business Combinations Property Plant Equipment  8 4275 1072 2815 702
Administration Support Average Number Employees23    
Average Number Employees During Period 33358
Balances Amounts Owed To Related Parties13 76328 75539 55139 551  
Bank Borrowings  75 46766 956  
Creditors32 43452 06275 46766 956182 759215 983
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -4 102
Disposals Investment Property Fair Value Model    -133 312 
Disposals Property Plant Equipment     -6 000
Dividend Per Share Interim1 6601 748    
Fixed Assets  139 632141 8828 139 
Income From Related Parties 3 79314 264   
Increase From Depreciation Charge For Year Property Plant Equipment  2 1072 8572 7123 461
Investment Property  133 312133 312  
Investment Property Fair Value Model  133 312133 312  
Net Current Assets Liabilities 13 175-32 877-24 28143 05973 045
Nominal Value Allotted Share Capital1101 0201 0201 0301 0301 030
Number Shares Issued Fully Paid1101 0201 0201 0301 0301 030
Other Creditors17 70735 85539 55139 55121 55219 709
Other Inventories   15 00030 00041 382
Other Payables Accrued Expenses 1 17125 14480 878100 717 
Par Value Share111111
Payments To Related Parties 32 69239 689   
Property Plant Equipment Gross Cost  8 42713 53415 81515 517
Provisions For Liabilities Balance Sheet Subtotal  1 2001 6281 6281 972
Taxation Social Security Payable4 4307 77413 50813 03140 33643 772
Total Assets Less Current Liabilities 13 175106 755117 60151 19881 527
Total Borrowings  75 46766 956  
Trade Creditors Trade Payables9 0977 2639 71220 77620 15429 760
Trade Debtors Trade Receivables29 00540 97621 73631 69893 92176 694
Unpaid Contributions To Pension Schemes  7201 329  
Amount Specific Advance Or Credit Directors   1 355  
Amount Specific Advance Or Credit Made In Period Directors   1 355  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Mon, 18th Mar 2024
filed on: 28th, March 2024
Free Download (1 page)

Company search