UKBizDB.co.uk

GREEN RECOVERY PROJECTS LTD

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

This company is commonly known as Green Recovery Projects Ltd. The company was founded 3 years ago and was given the registration number 12749606. The firm's registered office is in NORTHAMPTON. You can find them at Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GREEN RECOVERY PROJECTS LTD
Company Number:12749606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Av. Paseo De Las Palmas #781 Piso 1, Col. Lomas De Chapultepec, Del. Miguel Hidalgo, C.P. 11000, Ciudad De México., Mexico,

Director27 November 2020Active
Avenida Del Camino De Santiago 40, Edificio 1, Planta 5, 28050 Madrid, Spain,

Director27 November 2020Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director31 July 2023Active
15, Golden Square, 5th Floor, London, England, W1F 9JG

Director27 November 2020Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director02 August 2023Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director01 February 2024Active
15, Golden Square, 5th Floor, London, England, W1F 9JG

Director27 November 2020Active
15, Golden Square, 5th Floor, London, England, W1F 9JG

Director27 November 2020Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director17 July 2020Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director17 July 2020Active

People with Significant Control

Grp Efw Investments Limited
Notified on:27 November 2020
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fomento De Construcciones Y Contratas Sa
Notified on:17 July 2020
Status:Active
Country of residence:Spain
Address:Avenida Camino De Santiago 40, Madrid, Spain, 28050
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-19Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-04-05Address

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

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-09Accounts

Change account reference date company current extended.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-16Incorporation

Memorandum articles.

Download
2020-12-14Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.