Warning: file_put_contents(c/f079a01d5a09ca01782805127f20a4f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/0407690e5c8fbad32b4a8640156d421d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Green Tyre Technology (uk) Limited, EC2N 1HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN TYRE TECHNOLOGY (UK) LIMITED

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

This company is commonly known as Green Tyre Technology (uk) Limited. The company was founded 8 years ago and was given the registration number 10126880. The firm's registered office is in LONDON. You can find them at Crowel & Moring Llp (ref: Csu), Tower 42, 25 Old Broad Street, London, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:GREEN TYRE TECHNOLOGY (UK) LIMITED
Company Number:10126880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Crowel & Moring Llp (ref: Csu), Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
198, High Holborn, London, England, WC1V 7BD

Director31 January 2022Active
Greenergy, 198 High Holborn, London, England, WC1V 7BD

Director01 March 2023Active
198, High Holborn, London, England, WC1V 7BD

Director31 January 2022Active
198, High Holborn, London, England, WC1V 7BD

Director18 December 2020Active
3250, Richmond Road, Sw Calgary, Canada, T3E 4N8

Director15 April 2016Active
21, Hawthorn Close, Calderstone Park, Whalley, United Kingdom, BB7 9RD

Director15 April 2016Active

People with Significant Control

Greenergy International Limited
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:198, High Holborn, London, England, WC1V 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Green Tire Technology Ltd.
Notified on:15 April 2016
Status:Active
Country of residence:Canada
Address:3520, Richmond Rd Sw, Calgary, Canada, T2E4N8
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-03Accounts

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-10-03Other

Legacy.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Address

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

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.