Warning: file_put_contents(c/3e8d7b87e04d502657a5e550846d3d97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Green Point U.k. Limited, EC4V 6JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN POINT U.K. LIMITED

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

This company is commonly known as Green Point U.k. Limited. The company was founded 10 years ago and was given the registration number 08634441. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GREEN POINT U.K. LIMITED
Company Number:08634441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary02 October 2013Active
1, Peter-Schaufler-Platz, 71065 Sindelfingen, Germany,

Director01 April 2021Active
Bitzer Uk Ltd Advantage One, Third Avenue, Denbigh West, Bletchley, United Kingdom, MK1 1DR

Director01 August 2013Active
Bitzer Kuhlmaschinenbau Gmbh, Peter-Schaufler-Platz 1, Sindelfingen, Germany,

Director10 December 2014Active
Bitzer Kuhlmaschinenbau Gmbh, Peter-Schaufler-Platz 1, Sindelfingen, Germany,

Director29 September 2015Active
Bitzer Kuhlmaschinenbau Gmbh, Peter-Schaufler-Platz 1, Sindelfingen, Germany, 71065

Director01 August 2013Active
Bitzer Se, Eschenbrunnlestrabe 15, Sindelfingen, Germany,

Director10 December 2014Active
Bitzer Se, Eschenbrunnlestrabe 15, Sindelfingen, Germany,

Director10 December 2014Active
Bitzer Kuhlmaschinenbau Gmbh, Peter-Schaufler-Platz 1, Sindelfingen, Germany,

Director29 September 2015Active
Eschenbruennlestrasse 15, ., D-71065 Sindelfingen, Germany,

Director01 August 2013Active
15, Eschenbrunnlestrabe, Sindelfingen, Germany, 71065

Director01 August 2013Active

People with Significant Control

Mrs Christaine Schaufler-Munch
Notified on:31 December 2016
Status:Active
Date of birth:December 1934
Nationality:German
Country of residence:Germany
Address:Bitzer Se, Eschenbrunnlestrabe 15, 71065 Sindelfingen, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Joerg Weidinger
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:German
Country of residence:Germany
Address:7, Sendlinger Str, 80331 Munich, Germany,
Nature of control:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Address

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

Download
2023-10-02Address

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

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type small.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type small.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.