UKBizDB.co.uk

THE GREEN ENERGY DIRECTIVE GROUP LTD

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

This company is commonly known as The Green Energy Directive Group Ltd. The company was founded 4 years ago and was given the registration number 12347131. The firm's registered office is in BOURNEMOUTH. You can find them at Unit D, 4 Terrace Road, Bournemouth, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:THE GREEN ENERGY DIRECTIVE GROUP LTD
Company Number:12347131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit D, 4 Terrace Road, Bournemouth, England, BH2 5NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
405, Kings Road, London, England, SW10 0BB

Director04 December 2019Active
30, Abinger Road, Bournemouth, England, BH7 6LX

Director16 March 2022Active
12, Hatfield Road, Torquay, England, TQ1 3BP

Corporate Director26 February 2020Active
18, C/O Djr Chartered Certified Accountants, Soho Square, London, England, W1D 3QL

Director04 December 2019Active
18, C/O Djr Chartered Certified Accountants, Soho Square, London, England, W1D 3QL

Director04 December 2019Active
18, C/O Djr Chartered Certified Accountants, Soho Square, London, England, W1D 3QL

Director26 February 2020Active

People with Significant Control

Mr Nathan Samuel Cuervo-Atkin
Notified on:04 December 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:18, C/O Djr Chartered Certified Accountants, London, England, W1D 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Ignacio Cuervo-Atkin
Notified on:04 December 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:18, C/O Djr Chartered Certified Accountants, London, England, W1D 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lloyd Richard Lambe
Notified on:04 December 2019
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:405, Kings Road, London, England, SW10 0BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Address

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

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Address

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

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Officers

Appoint corporate director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Resolution

Resolution.

Download
2020-03-23Capital

Capital allotment shares.

Download
2019-12-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.