UKBizDB.co.uk

GREENPARK ENERGY TRANSPORTATION LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Down Street, London, W1J 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director14 September 2022Active
Laurel House, Laurelhill Business Park, Poklmaise Road, Stirling, United Kingdom, FK7 9JQ

Secretary26 April 2012Active
One, London Wall, London, EC2Y 5AB

Secretary17 July 2013Active
21, St. Thomas Street, Bristol, BS1 6JS

Corporate Secretary31 July 2009Active
One, London Wall, London, EC2Y 5AB

Director15 October 2014Active
Laurel House, Laurelhill Business Park, Poklmaise Road, Stirling, United Kingdom, FK7 9JQ

Director26 April 2012Active
7, Down Street, London, W1J 7AJ

Director15 October 2014Active
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England, LN2 2QX

Director15 October 2014Active
79, Southgate, Eckington, Sheffield, S21 4FS

Director31 July 2009Active
One, London Wall, London, EC2Y 5AB

Director17 July 2013Active
Laurel House, Laurelhill Business Park, Poklmaise Road, Stirling, United Kingdom, FK7 9JQ

Director26 April 2012Active
152 Beach Road, 19-01/04 The Gateway East, Singapore,

Director26 April 2012Active
7, Down Street, London, W1J 7AJ

Director13 October 2015Active
One, London Wall, London, EC2Y 5AB

Director18 September 2013Active
6, Water Lane, Middleton, Matlock, DE4 4LY

Director31 July 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Address

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

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2016-12-23Address

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

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.