UKBizDB.co.uk

GREEN POWER GENERATORS LTD

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

This company is commonly known as Green Power Generators Ltd. The company was founded 7 years ago and was given the registration number 10678706. The firm's registered office is in GLASTONBURY. You can find them at Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREEN POWER GENERATORS LTD
Company Number:10678706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England, BA6 8TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, England, BA6 8TW

Director03 July 2017Active
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, England, BA6 8TW

Director01 March 2021Active
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, England, BA6 8TW

Director20 June 2019Active
Jolliffe's House, Stour Row, Shaftesbury, England, SP7 0QW

Director20 June 2019Active
C/O Old Mill Group, Leewood House, Fitzroy Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LJ

Director27 July 2017Active
58 Kyrle Road, London, United Kingdom, SW11 6BA

Director20 March 2017Active

People with Significant Control

Mr Angus Crawford Macdonald
Notified on:27 July 2017
Status:Active
Date of birth:June 1964
Nationality:British
Address:C/O Begbies Traynor (London) Llp, 31st Floor, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
William Tebbit
Notified on:20 March 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:58 Kyrle Road, London, United Kingdom, SW11 6BA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Address

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

Download
2023-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-20Resolution

Resolution.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Resolution

Resolution.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.