UKBizDB.co.uk

GREEN FROG POWER 214 LIMITED

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

This company is commonly known as Green Frog Power 214 Limited. The company was founded 13 years ago and was given the registration number 07609301. The firm's registered office is in COLESHILL. You can find them at Unit 17 The Courtyard, Gorsey Lane, Coleshill, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREEN FROG POWER 214 LIMITED
Company Number:07609301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Unit 17 The Courtyard, Gorsey Lane, Coleshill, B46 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
197, Kensington High Street, London, England, W8 6BA

Director13 July 2023Active
197, Kensington High Street, London, England, W8 6BA

Director21 December 2022Active
197, Kensington High Street, London, England, W8 6BA

Director26 October 2023Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Secretary25 April 2014Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Secretary19 April 2011Active
Unit 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Secretary16 October 2020Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, B46 1JA

Director12 October 2018Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, B46 1JA

Director28 May 2014Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA

Director07 June 2011Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director06 February 2019Active
197, Kensington High Street, London, England, W8 6BA

Director06 October 2021Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director06 February 2019Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Director19 April 2011Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA

Director07 June 2011Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Director16 October 2020Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Director19 April 2011Active
197, Kensington High Street, London, England, W8 6BA

Director07 June 2022Active
197, Kensington High Street, London, England, W8 6BA

Director06 October 2021Active
197, Kensington High Street, London, England, W8 6BA

Director06 October 2021Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, B46 1JA

Director12 October 2018Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Director16 October 2020Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Director19 April 2011Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, B46 1JA

Director12 October 2018Active
197, Kensington High Street, London, England, W8 6BA

Director06 October 2021Active

People with Significant Control

Pulse Clean Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:197, Kensington High Street, London, England, W8 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-02-23Capital

Capital allotment shares.

Download
2023-02-09Accounts

Accounts amended with accounts type full.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-24Capital

Capital allotment shares.

Download
2022-10-13Accounts

Change account reference date company current shortened.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-08-02Capital

Capital allotment shares.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Address

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

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-01-12Accounts

Change account reference date company.

Download
2021-12-06Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.