This company is commonly known as Green View Projects Electrical Division Limited. The company was founded 8 years ago and was given the registration number 09825372. The firm's registered office is in HALIFAX. You can find them at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire. This company's SIC code is 43210 - Electrical installation.
Name | : | GREEN VIEW PROJECTS ELECTRICAL DIVISION LIMITED |
---|---|---|
Company Number | : | 09825372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2015 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, United Kingdom, HX1 5SP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Burley Street, Elland, England, HX5 0AQ | Director | 09 August 2023 | Active |
Unit 1a, Burley Street, Elland, England, HX5 0AQ | Director | 06 December 2019 | Active |
2a, Jepson Lane, Elland, England, HX5 0PY | Director | 15 October 2015 | Active |
Mr Jason Gledhill | ||
Notified on | : | 31 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1a, Burley Street, Elland, England, HX5 0AQ |
Nature of control | : |
|
Mr Martin Gledhill | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1a, Burley Street, Elland, England, HX5 0AQ |
Nature of control | : |
|
Mr Kieran Dewhirst | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2a, Jepson Lane, Elland, England, HX5 0PY |
Nature of control | : |
|
Mr Kieran Dewhirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Hill View The Fairway, Holmfield, Halifax, United Kingdom, HX2 9QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Capital | Capital allotment shares. | Download |
2020-07-28 | Capital | Capital allotment shares. | Download |
2020-07-28 | Capital | Capital allotment shares. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Accounts | Change account reference date company previous extended. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.