UKBizDB.co.uk

THE GREEN ELECTRICIAN GROUP LIMITED

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

This company is commonly known as The Green Electrician Group Limited. The company was founded 15 years ago and was given the registration number 06808318. The firm's registered office is in TEAM VALLEY. You can find them at C12 Marquis Court, Marquisway, Team Valley, Gateshead. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:THE GREEN ELECTRICIAN GROUP LIMITED
Company Number:06808318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 2009
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ganderbeach House, Hemford, Minsterley, Shrewsbury, United Kingdom, SY5 0HJ

Director24 June 2016Active
St Johns Chambers, Love Street, Chester, CH1 1QN

Director03 February 2010Active
Land Of Canaan Farm, Tushingham, Whitchurch, SY13 4QR

Director03 February 2009Active
Land Of Canaan Farm, Tushingham, Whitchurch, SY13 4QR

Director03 February 2009Active
St Johns Chambers, Love Street, Chester, CH1 1QN

Director03 February 2010Active
69, Richmond Avenue, Prestwich, M25 0LW

Director03 February 2009Active
Corner Cottage, Corner Cottage, School Lane Lower Brailes, Banbury, OX15 5HP

Director03 February 2009Active
Corner Cottage School Lane, Lower Brailes, Banbury, OX15 5HP

Director03 February 2009Active
St Johns Chambers, Love Street, Chester, CH1 1QN

Director19 April 2011Active

People with Significant Control

Mr Matthew Lincoln Evans
Notified on:24 June 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:C12 Marquis Court, Marquisway, Team Valley, NE11 0RU
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-14Gazette

Gazette dissolved liquidation.

Download
2021-04-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-10Insolvency

Liquidation disclaimer notice.

Download
2017-03-15Address

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

Download
2017-03-13Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-13Resolution

Resolution.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts amended with accounts type medium.

Download
2016-10-09Accounts

Accounts with accounts type medium.

Download
2016-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-08Resolution

Resolution.

Download
2016-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-27Officers

Appoint person director company with name date.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-17Accounts

Accounts with accounts type full.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.