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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Corporate Director | 05 October 2022 | Active |
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD | Secretary | 23 August 2011 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 10 September 2012 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 10 August 2018 | Active |
98, Cranbrook Road, London, United Kingdom, W4 2LJ | Director | 09 August 2012 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 26 August 2014 | Active |
52, Holly Park Road, London, United Kingdom, N11 3HD | Director | 23 August 2011 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 09 October 2019 | Active |
Kingsmead, Fosten Green, Biddenden, United Kingdom, TN27 8ER | Director | 04 April 2012 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 02 January 2019 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 09 October 2019 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 February 2018 | Active |
11, Leas Road, Warlingham, England, CR6 9LN | Director | 01 March 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Appoint corporate director company with name date. | Download |
2023-01-24 | Officers | Termination secretary company with name termination date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Incorporation | Memorandum articles. | Download |
2021-12-09 | Resolution | Resolution. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.