UKBizDB.co.uk

GREENMAN SOLAR LIMITED

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

This company is commonly known as Greenman Solar Limited. The company was founded 13 years ago and was given the registration number 07491693. The firm's registered office is in ASHFORD. You can find them at Court Lodge Manor, Pound Lane Kingsnorth, Ashford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GREENMAN SOLAR LIMITED
Company Number:07491693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Court Lodge Manor, Pound Lane Kingsnorth, Ashford, TN23 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspect House, 4 Ulley Road, Kennington, Ashford, England, TN24 9HT

Director21 March 2022Active
Aspect House, 4 Ulley Road, Kennington, Ashford, England, TN24 9HT

Director21 March 2022Active
Aspect House, 4 Ulley Road, Kennington, Ashford, England, TN24 9HT

Director21 March 2022Active
Court Lodge Manor, Pound Lane Kingsnorth, Ashford, United Kingdom, TN23 3JE

Secretary13 January 2011Active
Court Lodge Manor, Pound Lane Kingsnorth, Ashford, United Kingdom, TN23 3JE

Director13 January 2011Active
Court Lodge Manor, Pound Lane, Kingsnorth, Ashford, TN23 3JE

Director13 January 2011Active

People with Significant Control

Utilitas Solutions Limited
Notified on:21 March 2022
Status:Active
Country of residence:England
Address:Unit 12 Oak Trees Business Park, Orbital Park, Ashford, England, TN24 0SQ
Nature of control:
  • Significant influence or control
Mr Dean Spiers
Notified on:21 March 2022
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Aspect House, 4 Ulley Road, Ashford, England, TN24 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niko Miaoulis
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Court Lodge Manor, Pound Lane, Ashford, England, TN23 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Elizabeth Miaoulis
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Court Lodge Manor, Pound Lane, Ashford, England, TN23 3JE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-07Incorporation

Memorandum articles.

Download
2024-04-07Resolution

Resolution.

Download
2024-04-07Capital

Capital name of class of shares.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-31Capital

Capital name of class of shares.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Incorporation

Memorandum articles.

Download
2023-05-02Resolution

Resolution.

Download
2023-05-01Capital

Capital name of class of shares.

Download
2023-04-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-21Address

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

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.