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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Av. Paseo De Las Palmas #781 Piso 1, Col. Lomas De Chapultepec, Del. Miguel Hidalgo, C.P. 11000, Ciudad De México., Mexico, | Director | 27 November 2020 | Active |
Avenida Del Camino De Santiago 40, Edificio 1, Planta 5, 28050 Madrid, Spain, | Director | 27 November 2020 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 31 July 2023 | Active |
15, Golden Square, 5th Floor, London, England, W1F 9JG | Director | 27 November 2020 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 02 August 2023 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 February 2024 | Active |
15, Golden Square, 5th Floor, London, England, W1F 9JG | Director | 27 November 2020 | Active |
15, Golden Square, 5th Floor, London, England, W1F 9JG | Director | 27 November 2020 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 17 July 2020 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 17 July 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-09 | Accounts | Change account reference date company current extended. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-16 | Incorporation | Memorandum articles. | Download |
2020-12-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.