Warning: file_put_contents(c/7d34ec5d748d34f782caeee49495e1b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Green Power Home Services Ltd, IG6 3UJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN POWER HOME SERVICES LTD

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

This company is commonly known as Green Power Home Services Ltd. The company was founded 12 years ago and was given the registration number 07762159. The firm's registered office is in ILFORD. You can find them at 11 - 17, Fowler Road Hainault Business Park, Ilford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GREEN POWER HOME SERVICES LTD
Company Number:07762159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 - 17, Fowler Road Hainault Business Park, Ilford, Essex, IG6 3UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Stonebridge Cresent, Ingleby Barwick, Stockton On Tees, United Kingdom, TS175AZ

Director05 September 2011Active
218 Hutton Road, Shenfield, England, CM15 8NR

Director31 October 2022Active
Dbh Business Centre, Coxwold Way, Billingham, England, TS23 4EA

Director02 November 2011Active
Unit 2, 99-101 Kingsland Road, London, England, E2 8AG

Director31 October 2022Active
Dbh Business Centre, Coxwold Way, Billingham, England, TS23 4EA

Director01 November 2011Active
11, - 17, Fowler Road Hainault Business Park, Ilford, IG6 3UJ

Director01 February 2019Active

People with Significant Control

Mr Peter Faires
Notified on:31 October 2022
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 2, 99-101 Kingsland Road, London, England, E2 8AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sf Services Ltd
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:9 Corbets Tey Road, Upmisnter, England, RM14 2AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Joseph Stephen Anthony Sullivan
Notified on:26 July 2022
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Beckholm, Bacons Chase, Southminster, England, CM0 7PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Joey Nugent
Notified on:02 February 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:11, - 17, Ilford, United Kingdom, IG6 3UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin James Hoyland
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:99 - 101 Kingsland Road, London, England, E2 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Austin Verner
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:99 - 101 Kingsland Road, London, England, E2 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Louise Hoyland
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:11, - 17, Ilford, IG6 3UJ
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 (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
2024-06-05Gazette

Gazette filings brought up to date.

Download
2024-06-04Gazette

Gazette notice compulsory.

Download
2024-05-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Address

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

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-12-11Address

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

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.