UKBizDB.co.uk

GREENER FOR LIFE ENERGY LIMITED

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

This company is commonly known as Greener For Life Energy Limited. The company was founded 13 years ago and was given the registration number 07299915. The firm's registered office is in EXETER. You can find them at Balliol House, Southernhay Gardens, Exeter, . This company's SIC code is 01630 - Post-harvest crop activities.

Company Information

Name:GREENER FOR LIFE ENERGY LIMITED
Company Number:07299915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 2010
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 01630 - Post-harvest crop activities

Office Address & Contact

Registered Address:Balliol House, Southernhay Gardens, Exeter, EX1 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Lime Grove, Lime Grove, Bideford, England, EX39 3JL

Secretary16 May 2013Active
Balliol House, Southernhay Gardens, Exeter, EX1 1NP

Director04 June 2013Active
Balliol House, Southernhay Gardens, Exeter, EX1 1NP

Director04 June 2013Active
Cleave Farm, Templeton, Tiverton, United Kingdom, EX16 8BP

Director30 June 2010Active
Balliol House, Southernhay Gardens, Exeter, EX1 1NP

Director26 July 2013Active
Balliol House, Southernhay Gardens, Exeter, EX1 1NP

Director04 June 2013Active
Cleave Farm, Templeton, Templeton, Tiverton, United Kingdom, EX16 8BP

Secretary30 June 2010Active
Cleave Farm, Templeton, Tiverton, United Kingdom, EX16 8BP

Director04 June 2013Active

People with Significant Control

Mr Winston Kenneth Reed
Notified on:29 June 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Balliol House, Southernhay Gardens, Exeter, EX1 1NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Winston Kenneth Reed
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Cleave Farm, Templeton, Tiverton, United Kingdom, EX16 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2021-11-12Gazette

Gazette dissolved liquidation.

Download
2021-08-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-15Address

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

Download
2017-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-14Resolution

Resolution.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Gazette

Gazette filings brought up to date.

Download
2016-03-08Gazette

Gazette notice compulsory.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Capital

Capital name of class of shares.

Download
2014-12-22Capital

Capital alter shares subdivision.

Download
2014-12-22Resolution

Resolution.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.