Warning: file_put_contents(c/0a5a19ce88cc1c8ec4bbd4f1da68c4e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Green Energy Trading Limited, NR10 3TN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN ENERGY TRADING LIMITED

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

This company is commonly known as Green Energy Trading Limited. The company was founded 10 years ago and was given the registration number 08840086. The firm's registered office is in NORWICH. You can find them at Beeston Lodge Beeston Lane, Spixworth, Norwich, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREEN ENERGY TRADING LIMITED
Company Number:08840086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Beeston Lodge Beeston Lane, Spixworth, Norwich, England, NR10 3TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Secretary15 September 2017Active
Ashfield Farm, Achnamara, Lochgilphead, Scotland, PA31 8PT

Director18 June 2021Active
Ashfield Farm, Achnamara, Lochgilphead, Scotland, PA31 8PT

Director26 February 2018Active
3rd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director21 August 2018Active
65, Craigton Road, Glasgow, Scotland, G51 3EQ

Director18 June 2021Active
65, Craigton Road, Glasgow, Scotland, G51 3EQ

Director18 June 2021Active
11, Brighouse Park Gardens, Edinburgh, Scotland, EH4 6GY

Director10 January 2014Active
3rd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director27 March 2014Active
Caledonia House, 5 Inchinnan Drive, Inchinnan, Renfrew, Scotland, PA4 9AF

Director10 October 2017Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Director26 February 2015Active
38, Temple Avenue, Whetstone, London, England, N20 9EH

Director10 January 2014Active

People with Significant Control

Scottish Hydro Investment Limited
Notified on:18 June 2021
Status:Active
Country of residence:Scotland
Address:Ashfield Farm, Achnamara, Lochgilphead, Scotland, PA31 8PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Incorporation

Memorandum articles.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Resolution

Resolution.

Download
2020-07-27Capital

Capital allotment shares.

Download
2020-03-12Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.