UKBizDB.co.uk

GREENS POWER LIMITED

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

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..

Company Information

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:
  • 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
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

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

Director05 September 2012Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

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

Corporate Director28 October 2022Active
Raines House, Denby Dale Road, Wakefield, WF1 1HR

Secretary05 September 2012Active
10 Riverdale Crescent, Stanley, Wakefield, WF3 4JZ

Secretary22 December 2004Active
41 Rievaulx Avenue, Knaresborough, HG5 8LD

Secretary12 July 2006Active
4 Ridgestone Avenue, Hemsworth, Pontefract, WF9 4JH

Secretary18 November 2004Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary09 March 2004Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary25 January 2016Active
Vine Lodge 111-113 Elland Road, Brighouse, HD6 1BL

Director07 July 2008Active
Raines House, Denby Dale Road, Wakefield, WF1 1HR

Director05 September 2012Active
17 The Russets, Sandal, Wakefield, WF2 6JF

Director18 November 2004Active
80, Main Street, Foxton, United Kingdom, LE16 7RB

Director22 March 2016Active
Holly House, Market Rasen Road, Holten Le Moor, LN7 6AE

Director18 November 2004Active
Raines House, Denby Dale Road, Wakefield, England, WF1 1HR

Director26 January 2015Active
64, Chine Walk, West Parley, Ferndown, England, BH22 8PX

Director10 May 2012Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director27 June 2017Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director25 January 2016Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director09 March 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-06Address

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

Download
2022-10-28Officers

Appoint corporate director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2020-07-10Accounts

Change account reference date company previous extended.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.