UKBizDB.co.uk

GREENS ECONOMISERS LIMITED

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

This company is commonly known as Greens Economisers Limited. The company was founded 18 years ago and was given the registration number 05733478. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:GREENS ECONOMISERS LIMITED
Company Number:05733478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary25 January 2016Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director25 January 2016Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director25 January 2016Active
Raines Business Centre, Raines House, Denby Dale Road, Wakefield, WF1 1HR

Secretary05 September 2012Active
41 Rievaulx Avenue, Knaresborough, HG5 8LD

Secretary07 March 2006Active
17 The Russets, Sandal, Wakefield, WF2 6JF

Director07 March 2006Active
Raines House, Denby Dale Road, Wakefield, England, WF1 1HR

Director26 January 2015Active
Raines House, Denby Dale Road, Wakefield, England, WF1 1HR

Director26 January 2015Active

People with Significant Control

Greens Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Greens Power Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control

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 (6 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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Change corporate director company with change date.

Download
2020-07-10Accounts

Change account reference date company previous extended.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Address

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

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type dormant.

Download
2017-03-30Officers

Change corporate director company with change date.

Download
2017-03-29Officers

Change corporate director company.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Mortgage

Mortgage satisfy charge full.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Resolution

Resolution.

Download
2016-02-25Incorporation

Memorandum articles.

Download
2016-02-19Address

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

Download

Copyright © 2024. All rights reserved.