UKBizDB.co.uk

THE GREEN ENERGY ADVICE BUREAU LTD

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

This company is commonly known as The Green Energy Advice Bureau Ltd. The company was founded 11 years ago and was given the registration number 08387881. The firm's registered office is in SUNDERLAND. You can find them at Unit 3a, Hylton Park Sunderland Enterprise Park, Wessington Way, Sunderland, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE GREEN ENERGY ADVICE BUREAU LTD
Company Number:08387881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 3a, Hylton Park Sunderland Enterprise Park, Wessington Way, Sunderland, England, SR5 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Hylton Park, Sunderland Enterprise Park, Wessington Way, Sunderland, England, SR5 3HD

Director14 March 2023Active
Unit 3a, Hylton Park, Sunderland Enterprise Park, Wessington Way, Sunderland, England, SR5 3HD

Director14 September 2015Active
Unit 3a, Hylton Park, Sunderland Enterprise Park, Wessington Way, Sunderland, England, SR5 3HD

Director01 June 2020Active
Unit 3a, Hylton Park, Sunderland Enterprise Park, Wessington Way, Sunderland, England, SR5 3HD

Director14 March 2023Active
4th Floor, School Lane, Liverpool, England, L1 3BT

Director27 July 2018Active
3, The Crescent, Chester Le Street, United Kingdom, DH2 2DU

Director04 February 2013Active
3, Ingham Grange, South Shields, England, NE33 3JJ

Director26 August 2014Active

People with Significant Control

Prestige Worldwide Group Limited
Notified on:30 March 2021
Status:Active
Country of residence:England
Address:Unit 3a, Hylton Park, Sunderland Enterprise Park, Sunderland, England, SR5 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Cobb
Notified on:04 February 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:3, The Crescent, Chester Le Street, United Kingdom, DH2 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Cobb
Notified on:04 February 2017
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Unit 3a, Hylton Park, Sunderland Enterprise Park, Sunderland, England, SR5 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Accounts

Change account reference date company previous shortened.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Change account reference date company current extended.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

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

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.