UKBizDB.co.uk

GREEN VENTURES RENEWABLES LIMITED

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

This company is commonly known as Green Ventures Renewables Limited. The company was founded 10 years ago and was given the registration number 08653953. The firm's registered office is in PRESTBURY. You can find them at Apt 2 Springfield House, 1 Scott Road, Prestbury, Cheshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREEN VENTURES RENEWABLES LIMITED
Company Number:08653953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:Apt 2 Springfield House, 1 Scott Road, Prestbury, Cheshire, England, SK10 4DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128 Buckingham Palace Road, London, England, SW1W 9SA

Director11 December 2019Active
Apt 2, Springfield House, 1 Scott Road, Prestbury, England, SK10 4DN

Director20 February 2020Active
Ty Menai, Parc Menai, Bangor, Wales, LL57 4NJ

Director15 September 2013Active
3, J. Van Gijsellaan, Wemmel, Belgium,

Director01 June 2014Active
Hoeksken 56, Lille, Belgium, 2275

Director16 August 2013Active

People with Significant Control

Mr Andrew David Freeth
Notified on:10 December 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Apt 2, Scott Road, Macclesfield, England, SK10 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Renewable Energy Projects Limited
Notified on:10 December 2019
Status:Active
Country of residence:England
Address:7, St. Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Guido Karel Verbunt
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:Belgian
Country of residence:Belgium
Address:56, Hoeksken, Lille, Belgium, 2275
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Servaas Paul Alfons Van Den Noortgate
Notified on:01 July 2016
Status:Active
Date of birth:April 1969
Nationality:Belgian
Country of residence:Belgium
Address:3, J. Van Gijsellaan, Wemmel, Belgium, 1780
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicole Hemeleers
Notified on:01 July 2016
Status:Active
Date of birth:February 1959
Nationality:Belgian
Country of residence:Belgium
Address:Hoeksken 56, Lille, Belgium, 2275
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 (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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Address

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

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Address

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

Download
2017-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.