Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAIA POWER TEES VALLEY LIMITED
Company Information for

GAIA POWER TEES VALLEY LIMITED

45 Ernest Grove, Beckenham, KENT, BR3 3HY,
Company Registration Number
06849142
Private Limited Company
Active

Company Overview

About Gaia Power Tees Valley Ltd
GAIA POWER TEES VALLEY LIMITED was founded on 2009-03-17 and has its registered office in Beckenham. The organisation's status is listed as "Active". Gaia Power Tees Valley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GAIA POWER TEES VALLEY LIMITED
 
Legal Registered Office
45 Ernest Grove
Beckenham
KENT
BR3 3HY
Other companies in TS15
 
Previous Names
GAIA TEES VALLEY LIMITED27/06/2009
HALLCO 1680 LIMITED14/05/2009
Filing Information
Company Number 06849142
Company ID Number 06849142
Date formed 2009-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-04
Return next due 2025-03-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-28 14:40:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAIA POWER TEES VALLEY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DAVID JACKSON-SMITH
Company Secretary 2009-07-06
PETER JAMES CONWAY
Director 2009-07-06
ALEXANDER JAMES DICKINSON
Director 2009-07-06
MICHAEL DAMIAN FOX
Director 2009-07-06
JOHN FREDERICK HARMER
Director 2009-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RAYMOND TURNBULL
Director 2009-07-06 2011-10-18
MARK HALLIWELL
Director 2009-03-17 2009-07-06
Halliwells Directors Limited
Director 2009-03-17 2009-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID JACKSON-SMITH GAIA POWER LIMITED Company Secretary 2008-05-22 CURRENT 2008-03-19 Dissolved 2017-05-09
PETER JAMES CONWAY TEES ECO ENERGY LTD Director 2016-05-19 CURRENT 2016-05-19 Active
PETER JAMES CONWAY ETEF TEESSIDE LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-02-02
PETER JAMES CONWAY COCOON GREEN ENERGY LIMITED Director 2014-07-09 CURRENT 2014-07-09 Dissolved 2016-01-19
PETER JAMES CONWAY VIREOL LIMITED Director 2014-05-22 CURRENT 2007-12-07 Liquidation
PETER JAMES CONWAY FOUSSEL LIMITED Director 2014-02-11 CURRENT 2011-04-14 Dissolved 2017-03-22
PETER JAMES CONWAY LEISOL LIMITED Director 2014-02-11 CURRENT 2011-10-03 Liquidation
PETER JAMES CONWAY COMPLEX TURBINE SERVICES LIMITED Director 2014-02-11 CURRENT 2011-12-15 Liquidation
PETER JAMES CONWAY BLUSTERY WIND INSTALLATIONS LIMITED Director 2014-02-11 CURRENT 2012-02-16 Liquidation
PETER JAMES CONWAY ANAEROBIC DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2012-03-07 Liquidation
PETER JAMES CONWAY WAFT WIND SERVICES LIMITED Director 2014-02-11 CURRENT 2012-02-13 Liquidation
PETER JAMES CONWAY BREEZE WIND SERVICES LIMITED Director 2014-02-11 CURRENT 2011-12-07 Liquidation
PETER JAMES CONWAY ETEF (UK) LTD. Director 2013-11-12 CURRENT 2013-08-02 Dissolved 2016-02-02
PETER JAMES CONWAY ELYSIAN FUELS NO.35 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.33 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.31 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.30 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.32 PLC Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-10-10
PETER JAMES CONWAY ELYSIAN FUELS NO.34 PLC Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
PETER JAMES CONWAY ELYSIAN FUELS NO.29 PLC Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2014-10-28
PETER JAMES CONWAY ELYSIAN FUELS NO.16 PLC Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.27 PLC Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
PETER JAMES CONWAY ELYSIAN FUELS NO.24 PLC Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.23 PLC Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2017-07-25
PETER JAMES CONWAY ELYSIAN FUELS NO.21 PLC Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.22 PLC Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.20 PLC Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2017-05-30
PETER JAMES CONWAY ELYSIAN FUELS NO.12 PLC Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2017-05-30
PETER JAMES CONWAY ERNEST GROVE LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
PETER JAMES CONWAY EMEA ENERGY CONSULTING LIMITED Director 2008-09-26 CURRENT 2008-06-16 Active
PETER JAMES CONWAY GAIA POWER LIMITED Director 2008-05-22 CURRENT 2008-03-19 Dissolved 2017-05-09
ALEXANDER JAMES DICKINSON TEES ECO ENERGY LTD Director 2016-05-19 CURRENT 2016-05-19 Active
ALEXANDER JAMES DICKINSON PEBBEN LTD Director 2015-07-24 CURRENT 2015-07-24 Active
ALEXANDER JAMES DICKINSON ETEF TEESSIDE LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-02-02
ALEXANDER JAMES DICKINSON ETEF (UK) LTD. Director 2013-11-12 CURRENT 2013-08-02 Dissolved 2016-02-02
ALEXANDER JAMES DICKINSON GAIA POWER LIMITED Director 2008-11-10 CURRENT 2008-03-19 Dissolved 2017-05-09
MICHAEL DAMIAN FOX UNIHOUSE LTD Director 2015-11-09 CURRENT 2015-07-22 Active - Proposal to Strike off
MICHAEL DAMIAN FOX SKULK LTD Director 2015-07-20 CURRENT 2015-07-20 Active
MICHAEL DAMIAN FOX GAIA POWER LIMITED Director 2008-07-10 CURRENT 2008-03-19 Dissolved 2017-05-09
JOHN FREDERICK HARMER DIAMOND ENERGY LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-28CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-10-10Termination of appointment of Timothy David Jackson-Smith on 2023-10-10
2023-03-14CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK HARMER
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM 71a High Street Yarm Cleveland TS15 9BG
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-18LATEST SOC18/03/17 STATEMENT OF CAPITAL;GBP 998
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 998
2016-03-17AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 998
2015-03-24AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 998
2014-04-11AR0117/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0117/03/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12AR0117/03/12 ANNUAL RETURN FULL LIST
2012-04-11CH01Director's details changed for John Frederick Harmer on 2012-04-11
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNBULL
2011-04-14AR0117/03/11 ANNUAL RETURN FULL LIST
2011-04-14CH01Director's details changed for Michael Damian Fox on 2010-03-18
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/10 FROM 3 Hardman Square Spinningfields Manchester M3 3EB
2010-04-01AR0117/03/10 ANNUAL RETURN FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIAN FOX / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAYMOND TURNBULL / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES DICKINSON / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CONWAY / 01/10/2009
2009-11-27RES12VARYING SHARE RIGHTS AND NAMES
2009-07-16288aDIRECTOR APPOINTED MICHAEL DAMIAN FOX
2009-07-14122CONVE
2009-07-14123NC INC ALREADY ADJUSTED 06/07/09
2009-07-14RES01ADOPT ARTICLES 03/07/2009
2009-07-14RES04GBP NC 1000/1010 03/07/2009
2009-07-13288aSECRETARY APPOINTED TIMOTHY DAVID JACKSON-SMITH
2009-07-13288aDIRECTOR APPOINTED JOHN FREDERICK HARMER
2009-07-13288aDIRECTOR APPOINTED PETER JAMES CONWAY
2009-07-13288aDIRECTOR APPOINTED ALEXANDER JAMES DICKINSON
2009-07-13288aDIRECTOR APPOINTED JONATHAN RAYMOND TURNBULL
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR MARK HALLIWELL
2009-07-1388(2)AD 06/07/09 GBP SI 998@1=998 GBP IC 1/999
2009-06-25CERTNMCOMPANY NAME CHANGED GAIA TEES VALLEY LIMITED CERTIFICATE ISSUED ON 27/06/09
2009-05-08CERTNMCOMPANY NAME CHANGED HALLCO 1680 LIMITED CERTIFICATE ISSUED ON 14/05/09
2009-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GAIA POWER TEES VALLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAIA POWER TEES VALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAIA POWER TEES VALLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAIA POWER TEES VALLEY LIMITED

Intangible Assets
Patents
We have not found any records of GAIA POWER TEES VALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAIA POWER TEES VALLEY LIMITED
Trademarks
We have not found any records of GAIA POWER TEES VALLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAIA POWER TEES VALLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GAIA POWER TEES VALLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAIA POWER TEES VALLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAIA POWER TEES VALLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAIA POWER TEES VALLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BR3 3HY