UKBizDB.co.uk

GO GREEN HYDRO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Go Green Hydro Limited. The company was founded 8 years ago and was given the registration number 09918399. The firm's registered office is in ILFORD. You can find them at Unit 5 Bracken Industrial Estate, Forest Road, Ilford, Essex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:GO GREEN HYDRO LIMITED
Company Number:09918399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 5 Bracken Industrial Estate, Forest Road, Ilford, Essex, United Kingdom, IG6 3HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Whilems Works, Forest Gate, Forest Road, Ilford, England, IG6 3HJ

Director13 February 2023Active
Unit 5, Bracken Industrial Estate, Forest Road, Ilford, United Kingdom, IG6 3HX

Director01 March 2017Active
Unit 5, Bracken Industrial Estate, Forest Road, Ilford, United Kingdom, IG6 3HX

Director01 November 2017Active
First Floor, 107, George Lane, London, England, E18 1AN

Director10 December 2018Active
Unit 5, 185 Forest Road, Ilford, England, IG6 3HX

Director26 May 2020Active
Unit 5, Bracken Industrial Estate, Forest Road, Ilford, United Kingdom, IG6 3HX

Director16 December 2015Active
Unit 5, Bracken Industrial Estate, Forest Road, Ilford, United Kingdom, IG6 3HX

Director17 November 2018Active
Unit 5 Bracken Industrial Estate, Forest Road, Hainault, London, United Kingdom, IG6 3HX

Director17 November 2018Active
Unit 5, Bracken Industrial Estate, Forest Road, Ilford, United Kingdom, IG6 3HX

Director01 August 2020Active
Unit 5, Bracken Industrial Estate, Forest Road, Ilford, United Kingdom, IG6 3HX

Director09 March 2020Active

People with Significant Control

Mr Ramunas Karalius
Notified on:17 March 2023
Status:Active
Date of birth:October 1977
Nationality:Lithuanian
Country of residence:England
Address:Unit 8 Whilems Works, Forest Road, Ilford, England, IG6 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Diana Zilionyte
Notified on:10 August 2020
Status:Active
Date of birth:January 1988
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Unit 5, Bracken Industrial Estate, Ilford, United Kingdom, IG6 3HX
Nature of control:
  • Significant influence or control
Mr Jonas Kazlauskas
Notified on:07 February 2020
Status:Active
Date of birth:November 1975
Nationality:Lithuanian
Country of residence:England
Address:3, Gordon Rise, Nottingham, England, NG3 5GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Agrobaltic Ltd
Notified on:15 May 2018
Status:Active
Country of residence:England
Address:17-18 Regal House, Royal Crescent, Ilford, England, IG2 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ss Storage And Construction Ltd
Notified on:31 May 2017
Status:Active
Country of residence:England
Address:17-18 Regal House, Royal Crescent, Ilford, England, IG2 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ss Storage Ltd
Notified on:31 May 2017
Status:Active
Country of residence:England
Address:17-18, Royal Crescent, Ilford, England, IG2 7JY
Nature of control:
  • Significant influence or control
Et Enterprice Ltd
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2024-01-03Address

Default companies house registered office address applied.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.