UKBizDB.co.uk

GREEN ENERGY (UK) PLC

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Corporate Secretary21 April 2008Active
Black Swan House, 23 Baldock Street, Ware, United Kingdom, SG12 9DH

Director20 October 2020Active
Black Swan House, 23 Baldock Street, Ware, United Kingdom, SG12 9DH

Director27 October 2014Active
3, Meadowsweet Road, Northampton, United Kingdom, NN5 4AS

Director04 November 2008Active
The Manor House, Church Street, Ware, SG12 9EG

Director05 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 April 2001Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary22 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 April 2001Active
Namaste, High Street, Hook Norton, OX15 5NF

Director05 June 2001Active
The Mill House, Newport Pagnell, MK16 8ER

Director05 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 April 2001Active
190 Strand, London, WC2R 1JN

Corporate Director22 May 2001Active
190 Strand, London, WC2R 1JN

Corporate Director22 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-01-24Resolution

Resolution.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-21Incorporation

Re registration memorandum articles.

Download
2021-07-21Change of name

Certificate re registration public limited company to private.

Download
2021-07-21Change of name

Reregistration public to private following cancellation of shares.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-09Capital

Capital cancellation shares by plc.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.