Warning: file_put_contents(c/2c6f0cebec250e508868993fe5f07d32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Next Green Car Ltd, BS1 6UX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEXT GREEN CAR LTD

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

This company is commonly known as Next Green Car Ltd. The company was founded 17 years ago and was given the registration number 05960749. The firm's registered office is in BRISTOL. You can find them at Unit 66, Spike Island, 133 Cumberland Road, Bristol, . This company's SIC code is 63120 - Web portals.

Company Information

Name:NEXT GREEN CAR LTD
Company Number:05960749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:Unit 66, Spike Island, 133 Cumberland Road, Bristol, England, BS1 6UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Green Street, Totterdown, Bristol, BS3 4UB

Secretary09 October 2006Active
Runway East, 1 Victoria Street, Bristol, United Kingdom, BS1 6AA

Director06 August 2022Active
Good Energy Plc, Monkton Reach, Monkton Hill, Chippenham, England, SN15 1EE

Director15 July 2020Active
Monkton Park Offices, Monkton Park, Monkton Park Offices, Monkton Park, Chippenham, United Kingdom, SN15 1GH

Director28 February 2022Active
64-65, Vincent Square, London, England, SW1P 2NU

Director06 August 2022Active
Runway East, 1 Victoria Street, Bristol, United Kingdom, BS1 6AA

Director11 October 2010Active
Unit 66, Spike Island, 133 Cumberland Road, Bristol, England, BS1 6UX

Director04 March 2020Active
West Brow, Belmont Road, Bath, BA2 5JR

Director09 October 2006Active
Unit 66, Spike Island, 133 Cumberland Road, Bristol, England, BS1 6UX

Director01 June 2016Active
Unit 66, Spike Island, 133 Cumberland Road, Bristol, England, BS1 6UX

Director01 July 2016Active
33, Colston Avenue, Bristol, England, BS1 4UA

Director15 July 2020Active
46 Green Street, Totterdown, Bristol, BS3 4UB

Director09 October 2006Active
Monkton Reach, Monkton Hill, Chippenham, England, SN15 1EE

Director04 March 2019Active

People with Significant Control

Good Energy Plc
Notified on:07 February 2022
Status:Active
Country of residence:United Kingdom
Address:Good Energy, Monkton Park Offices, Chippenham, United Kingdom, SN15 1GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Good Energy Group Plc
Notified on:15 July 2020
Status:Active
Country of residence:United Kingdom
Address:Good Energy, Monkton Reach, Chippenham, United Kingdom, SN15 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Melanie Shufflebotham
Notified on:01 September 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Unit 66, Spike Island, 133 Cumberland Road, Bristol, England, BS1 6UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ben Maurice Lane
Notified on:01 September 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Unit 66, Spike Island, 133 Cumberland Road, Bristol, England, BS1 6UX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-03Resolution

Resolution.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Change of name

Certificate change of name company.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-26Capital

Second filing capital allotment shares.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Address

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

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.