UKBizDB.co.uk

GREEN ENERGY PRODUCTION UK LIMITED

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

This company is commonly known as Green Energy Production Uk Limited. The company was founded 12 years ago and was given the registration number 07749057. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREEN ENERGY PRODUCTION UK LIMITED
Company Number:07749057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Corporate Director05 October 2022Active
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD

Secretary23 August 2011Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary10 September 2012Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director10 August 2018Active
98, Cranbrook Road, London, United Kingdom, W4 2LJ

Director09 August 2012Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director26 August 2014Active
52, Holly Park Road, London, United Kingdom, N11 3HD

Director23 August 2011Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director09 October 2019Active
Kingsmead, Fosten Green, Biddenden, United Kingdom, TN27 8ER

Director04 April 2012Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director02 January 2019Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director09 October 2019Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 February 2018Active
11, Leas Road, Warlingham, England, CR6 9LN

Director01 March 2013Active

People with Significant Control

Downing Poultry Rooftop Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Downing Commercial Rooftop Limited
Notified on:25 November 2021
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Downing One Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint corporate director company with name date.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Incorporation

Memorandum articles.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Change person director company with change date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.