This company is commonly known as Engineered Green Technologies Limited. The company was founded 17 years ago and was given the registration number 05944153. The firm's registered office is in WEMBLEY. You can find them at 110 Viglen House, Alperton Lane, Wembley, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | ENGINEERED GREEN TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 05944153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rockville 26 Rockways, Arkley, Barnet, EN5 3JJ | Director | 15 December 2008 | Active |
Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, England, W4 5RT | Director | 24 August 2012 | Active |
Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, England, W4 5RT | Director | 01 July 2021 | Active |
Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, England, W4 5RT | Corporate Director | 01 December 2010 | Active |
110 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD | Secretary | 17 June 2007 | Active |
234 Nelson Rd, Twickenham, TW2 7BW | Corporate Secretary | 22 September 2006 | Active |
Floor 29, Grosvenor House, Shaikh Zayad Road, Dubai, Uae, | Director | 28 December 2007 | Active |
110, Viglen House, Alperton Lane, Wembley, United Kingdom, HA0 1HD | Director | 20 August 2012 | Active |
Urb.Haza, Del Algarrobo, Mijas Costa, Spain, | Director | 13 December 2006 | Active |
Calle Las Canteras 24, Mijas, Malaga, Spain, 29650 | Director | 22 September 2006 | Active |
110, Viglen House, Alperton Lane, Wembley, HA0 1HD | Director | 26 June 2017 | Active |
Mydhas 234 Nelson Road, Twickenham, TW2 7BW | Director | 08 June 2007 | Active |
148 Courtenay Avenue, Harrow, HA3 6LW | Director | 15 December 2008 | Active |
110, Alperton Lane, Wembley, England, HA0 1HD | Director | 02 January 2014 | Active |
7, Copse Wood Way, Northwood, United Kingdom, HA6 2TP | Director | 26 July 2011 | Active |
234 Nelson Rd, Twickenham, TW2 7BW | Corporate Director | 22 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2023-03-01 | Officers | Change corporate director company with change date. | Download |
2022-10-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Change of name | Certificate re registration public limited company to private. | Download |
2017-06-12 | Incorporation | Re registration memorandum articles. | Download |
2017-06-12 | Resolution | Resolution. | Download |
2017-06-12 | Change of name | Reregistration public to private company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.