UKBizDB.co.uk

GREEN POWER CONSULTANTS LTD

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

This company is commonly known as Green Power Consultants Ltd. The company was founded 10 years ago and was given the registration number 08915072. The firm's registered office is in LEEDS. You can find them at 25 - 29 Sandy Way, Yeadon, Leeds, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GREEN POWER CONSULTANTS LTD
Company Number:08915072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:25 - 29 Sandy Way, Yeadon, Leeds, West Yorkshire, United Kingdom, LS19 7EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary25 October 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 April 2020Active
31, Malvern Avenue, York, United Kingdom, YO26 5SF

Secretary27 February 2014Active
25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW

Director01 April 2020Active
25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW

Director27 February 2014Active

People with Significant Control

Apatura Ltd
Notified on:06 June 2022
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Ashley Hill
Notified on:16 December 2021
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:1, Bar Lane, York, United Kingdom, YO1 6JU
Nature of control:
  • Right to appoint and remove directors
Mr Adrian Ashley Hill
Notified on:01 April 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Stuart Gray
Notified on:01 April 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rebekka Louise Hill
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:25-29 Sandy Way, Yeadon, Leeds, England, LS19 7EW
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 (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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control without name date.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Officers

Appoint corporate secretary company with name date.

Download
2023-10-26Address

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

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-10Accounts

Change account reference date company current shortened.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Address

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

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Change of name

Certificate change of name company.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-06-01Capital

Capital allotment shares.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.