UKBizDB.co.uk

GREENSPLAT TURBINE LIMITED

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

This company is commonly known as Greensplat Turbine Limited. The company was founded 10 years ago and was given the registration number 08608685. The firm's registered office is in WADEBRIDGE. You can find them at Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREENSPLAT TURBINE LIMITED
Company Number:08608685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Units 2 A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, Cornwall, PL27 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, England, PL27 6HB

Director15 July 2013Active
Units 2, A & 2 B, Bess Park Road Trenant Industrial Estate, Wadebridge, England, PL27 6HB

Director15 July 2013Active

People with Significant Control

Clean Earth Holdings 2 Ltd
Notified on:14 July 2018
Status:Active
Country of residence:England
Address:Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England, PL27 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Clean Earth Holdings 2 Ltd
Notified on:11 July 2018
Status:Active
Country of residence:England
Address:Unit 2a, Trenant Industrial Estate, Wadebridge, England, PL27 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Clean Earth Energy Wind Investments Ltd
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:Unit 2a, Trenant Industrial Estate, Wadebridge, England, PL27 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Jonathan Notley
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Units 2, A & 2 B, Wadebridge, PL27 6HB
Nature of control:
  • Significant influence or control
Mr Dean Terence Robson
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Units 2, A & 2 B, Wadebridge, PL27 6HB
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
2024-03-27Accounts

Accounts with accounts type small.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Accounts

Accounts with accounts type small.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Incorporation

Memorandum articles.

Download
2018-08-28Resolution

Resolution.

Download
2018-07-26Resolution

Resolution.

Download
2018-07-23Resolution

Resolution.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Accounts

Change account reference date company current extended.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.