This company is commonly known as A Shade Greener (f2) Ltd. The company was founded 13 years ago and was given the registration number 07530102. The firm's registered office is in LONDON. You can find them at Craven House, 16 Northumberland Avenue, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | A SHADE GREENER (F2) LTD |
---|---|---|
Company Number | : | 07530102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP | Corporate Secretary | 12 February 2018 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 24 October 2023 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 24 October 2023 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 24 October 2023 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Corporate Secretary | 10 July 2012 | Active |
Lloyd Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Director | 10 July 2012 | Active |
Sterling House, Maple Court, Barnsley, S75 3DP | Director | 23 March 2011 | Active |
Lloyds Chambers 1, Portsoken Street, London, E1 8HZ | Director | 24 September 2013 | Active |
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP | Director | 06 June 2018 | Active |
Flaunden House, Flauden, Hemel Hempstead, United Kingdom, HP3 0PW | Director | 01 August 2011 | Active |
Sterling House, Maple Court, Tankersley, Barnsley, United Kingdom, S75 3DP | Director | 15 February 2011 | Active |
Sixth Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 05 November 2020 | Active |
Lloyd Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Director | 10 July 2012 | Active |
Sixth Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 21 October 2016 | Active |
Lloyd Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Director | 10 July 2012 | Active |
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP | Director | 21 October 2016 | Active |
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP | Director | 01 March 2017 | Active |
Sterling House, Maple Court, Barnsley, S75 3DP | Director | 23 March 2011 | Active |
Sterling House, Maple Court, Tankersley, Barnsley, United Kingdom, S75 3DP | Corporate Director | 15 February 2011 | Active |
Hgpe Asg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lloyds Chambers, Portsoken Street, London, England, E1 8HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-18 | Officers | Change corporate secretary company with change date. | Download |
2024-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type full. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.