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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 25 January 2016 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 25 January 2016 | Active |
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 25 January 2016 | Active |
Raines Business Centre, Raines House, Denby Dale Road, Wakefield, WF1 1HR | Secretary | 05 September 2012 | Active |
41 Rievaulx Avenue, Knaresborough, HG5 8LD | Secretary | 07 March 2006 | Active |
17 The Russets, Sandal, Wakefield, WF2 6JF | Director | 07 March 2006 | Active |
Raines House, Denby Dale Road, Wakefield, England, WF1 1HR | Director | 26 January 2015 | Active |
Raines House, Denby Dale Road, Wakefield, England, WF1 1HR | Director | 26 January 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Officers | Change corporate director company with change date. | Download |
2020-07-10 | Accounts | Change account reference date company previous extended. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Officers | Change corporate secretary company with change date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-30 | Officers | Change corporate director company with change date. | Download |
2017-03-29 | Officers | Change corporate director company. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Resolution | Resolution. | Download |
2016-02-25 | Incorporation | Memorandum articles. | Download |
2016-02-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.