This company is commonly known as Greens Power Limited. The company was founded 20 years ago and was given the registration number 05067893. 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 POWER LIMITED |
---|---|---|
Company Number | : | 05067893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2004 |
End of financial year | : | 30 June 2023 |
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 |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 25 January 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 05 September 2012 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 25 January 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 28 October 2022 | Active |
Raines House, Denby Dale Road, Wakefield, WF1 1HR | Secretary | 05 September 2012 | Active |
10 Riverdale Crescent, Stanley, Wakefield, WF3 4JZ | Secretary | 22 December 2004 | Active |
41 Rievaulx Avenue, Knaresborough, HG5 8LD | Secretary | 12 July 2006 | Active |
4 Ridgestone Avenue, Hemsworth, Pontefract, WF9 4JH | Secretary | 18 November 2004 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 09 March 2004 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 25 January 2016 | Active |
Vine Lodge 111-113 Elland Road, Brighouse, HD6 1BL | Director | 07 July 2008 | Active |
Raines House, Denby Dale Road, Wakefield, WF1 1HR | Director | 05 September 2012 | Active |
17 The Russets, Sandal, Wakefield, WF2 6JF | Director | 18 November 2004 | Active |
80, Main Street, Foxton, United Kingdom, LE16 7RB | Director | 22 March 2016 | Active |
Holly House, Market Rasen Road, Holten Le Moor, LN7 6AE | Director | 18 November 2004 | Active |
Raines House, Denby Dale Road, Wakefield, England, WF1 1HR | Director | 26 January 2015 | Active |
64, Chine Walk, West Parley, Ferndown, England, BH22 8PX | Director | 10 May 2012 | Active |
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Director | 27 June 2017 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 25 January 2016 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 09 March 2004 | Active |
W2s Directors Limited | ||
Notified on | : | 28 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Gold Round Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Heat Exchange Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Officers | Appoint corporate director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change corporate director company with change date. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Accounts | Change account reference date company previous extended. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.