This company is commonly known as Greenpark Energy Transportation Limited. The company was founded 14 years ago and was given the registration number 06977962. The firm's registered office is in LONDON. You can find them at 7 Down Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GREENPARK ENERGY TRANSPORTATION LIMITED |
---|---|---|
Company Number | : | 06977962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Down Street, London, W1J 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX | Director | 14 September 2022 | Active |
Laurel House, Laurelhill Business Park, Poklmaise Road, Stirling, United Kingdom, FK7 9JQ | Secretary | 26 April 2012 | Active |
One, London Wall, London, EC2Y 5AB | Secretary | 17 July 2013 | Active |
21, St. Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 31 July 2009 | Active |
One, London Wall, London, EC2Y 5AB | Director | 15 October 2014 | Active |
Laurel House, Laurelhill Business Park, Poklmaise Road, Stirling, United Kingdom, FK7 9JQ | Director | 26 April 2012 | Active |
7, Down Street, London, W1J 7AJ | Director | 15 October 2014 | Active |
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX | Director | 15 October 2014 | Active |
79, Southgate, Eckington, Sheffield, S21 4FS | Director | 31 July 2009 | Active |
One, London Wall, London, EC2Y 5AB | Director | 17 July 2013 | Active |
Laurel House, Laurelhill Business Park, Poklmaise Road, Stirling, United Kingdom, FK7 9JQ | Director | 26 April 2012 | Active |
152 Beach Road, 19-01/04 The Gateway East, Singapore, | Director | 26 April 2012 | Active |
7, Down Street, London, W1J 7AJ | Director | 13 October 2015 | Active |
One, London Wall, London, EC2Y 5AB | Director | 18 September 2013 | Active |
6, Water Lane, Middleton, Matlock, DE4 4LY | Director | 31 July 2009 | Active |
Gp Energy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, London Wall, London, England, EC2Y 5AB |
Nature of control | : |
|
Igas Energy Development Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Down Street, Down Street, London, England, W1J 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-22 | Resolution | Resolution. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-23 | Address | Change registered office address company with date old address new address. | Download |
2016-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.