This company is commonly known as Green Energy (uk) Plc. The company was founded 23 years ago and was given the registration number 04194006. The firm's registered office is in WARE. You can find them at Black Swan House, 23 Baldock Street, Ware, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GREEN ENERGY (UK) PLC |
---|---|---|
Company Number | : | 04194006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Black Swan House, 23 Baldock Street, Ware, Hertfordshire, United Kingdom, SG12 9DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY | Corporate Secretary | 21 April 2008 | Active |
Black Swan House, 23 Baldock Street, Ware, United Kingdom, SG12 9DH | Director | 20 October 2020 | Active |
Black Swan House, 23 Baldock Street, Ware, United Kingdom, SG12 9DH | Director | 27 October 2014 | Active |
3, Meadowsweet Road, Northampton, United Kingdom, NN5 4AS | Director | 04 November 2008 | Active |
The Manor House, Church Street, Ware, SG12 9EG | Director | 05 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 April 2001 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 22 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 April 2001 | Active |
Namaste, High Street, Hook Norton, OX15 5NF | Director | 05 June 2001 | Active |
The Mill House, Newport Pagnell, MK16 8ER | Director | 05 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 April 2001 | Active |
190 Strand, London, WC2R 1JN | Corporate Director | 22 May 2001 | Active |
190 Strand, London, WC2R 1JN | Corporate Director | 22 May 2001 | Active |
Mrs Gail Anne Stewart | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Black Swan House, 23 Baldock Street, Ware, United Kingdom, SG12 9DH |
Nature of control | : |
|
Mr Douglas Crawford Stewart | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Black Swan House, 23 Baldock Street, Ware, United Kingdom, SG12 9DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-01-24 | Resolution | Resolution. | Download |
2022-01-20 | Incorporation | Memorandum articles. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Resolution | Resolution. | Download |
2021-07-21 | Incorporation | Re registration memorandum articles. | Download |
2021-07-21 | Change of name | Certificate re registration public limited company to private. | Download |
2021-07-21 | Change of name | Reregistration public to private following cancellation of shares. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Capital | Capital cancellation shares by plc. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.