This company is commonly known as Green Energy Options Ltd. The company was founded 18 years ago and was given the registration number 05783558. The firm's registered office is in CAMBRIDGE. You can find them at 3 St. Marys Court Main Street, Hardwick, Cambridge, Cambridgeshire. This company's SIC code is 26400 - Manufacture of consumer electronics.
Name | : | GREEN ENERGY OPTIONS LTD |
---|---|---|
Company Number | : | 05783558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 St. Marys Court Main Street, Hardwick, Cambridge, Cambridgeshire, CB23 7QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 St. Marys Court, Main Street, Hardwick, Cambridge, CB23 7QS | Secretary | 24 September 2007 | Active |
3 St. Marys Court, Main Street, Hardwick, Cambridge, CB23 7QS | Director | 18 April 2006 | Active |
3 St. Marys Court, Main Street, Hardwick, Cambridge, CB23 7QS | Director | 18 April 2006 | Active |
3 St. Marys Court, Main Street, Hardwick, Cambridge, CB23 7QS | Director | 09 October 2020 | Active |
3 St. Marys Court, Main Street, Hardwick, Cambridge, CB23 7QS | Director | 24 September 2007 | Active |
3 St. Marys Court, Main Street, Hardwick, Cambridge, CB23 7QS | Director | 10 January 2014 | Active |
3 St. Marys Court, Main Street, Hardwick, Cambridge, CB23 7QS | Director | 19 April 2022 | Active |
3 St. Marys Court, Main Street, Hardwick, Cambridge, CB23 7QS | Director | 29 April 2010 | Active |
81 High Street, West Wratting, Cambridge, CB1 5LU | Secretary | 18 April 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 18 April 2006 | Active |
3 St. Marys Court, Main Street, Hardwick, Cambridge, CB23 7QS | Director | 21 December 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Capital | Capital allotment shares. | Download |
2024-02-02 | Capital | Capital allotment shares. | Download |
2024-01-13 | Accounts | Accounts with accounts type group. | Download |
2023-12-05 | Capital | Capital cancellation shares. | Download |
2023-11-03 | Capital | Capital allotment shares. | Download |
2023-11-03 | Resolution | Resolution. | Download |
2023-11-03 | Resolution | Resolution. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Capital | Capital allotment shares. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Capital | Capital allotment shares. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Resolution | Resolution. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-12 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.