Company Information for GREEN ENERGY (UK) LIMITED
Black Swan House, 23 Baldock Street, Ware, HERTFORDSHIRE, SG12 9DH,
|
Company Registration Number
04194006
Private Limited Company
Active |
Company Name | |
---|---|
GREEN ENERGY (UK) LIMITED | |
Legal Registered Office | |
Black Swan House 23 Baldock Street Ware HERTFORDSHIRE SG12 9DH Other companies in SG12 | |
Company Number | 04194006 | |
---|---|---|
Company ID Number | 04194006 | |
Date formed | 2001-04-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2023-04-04 | |
Return next due | 2024-04-18 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB775398081 |
Last Datalog update: | 2024-04-23 16:17:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALDBURY SECRETARIES LIMITED |
||
CHARLES KENNETH CROSSLEY COOKE |
||
TIMOTHY JOHN SMITH |
||
DOUGLAS CRAWFORD STEWART |
||
PETER ANTHONY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAMSAY JOHN PAUL DUNNING |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Nominated Secretary | ||
LAWGRAM DIRECTORS LIMITED |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BKP PROPERTY HOLDINGS LIMITED | Director | 2015-11-01 | CURRENT | 2015-09-17 | Active | |
GOLDCREST HOMES LTD | Director | 2015-05-18 | CURRENT | 2011-09-26 | Active | |
YOPRO LIVING LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active - Proposal to Strike off | |
YOPRO LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
GOLDCREST LAND (BROCKLEY STUDENT COMMUNITY) LIMITED | Director | 2015-02-18 | CURRENT | 2014-08-01 | Active - Proposal to Strike off | |
GOLDCREST HOMES (DOWNS DEVELOPMENT) LIMITED | Director | 2015-02-16 | CURRENT | 2002-08-23 | Active - Proposal to Strike off | |
GOLDCREST HOMES (CONSTRUCTION) LTD | Director | 2015-02-16 | CURRENT | 1991-12-05 | Active - Proposal to Strike off | |
GOLDCREST LAND (ENGLAND) LIMITED | Director | 2015-02-16 | CURRENT | 2003-07-29 | Active | |
GOLDCREST ARCHITECTS LIMITED | Director | 2015-02-16 | CURRENT | 2005-10-12 | Active | |
GOLDCREST HOMES (LONDON) LIMITED | Director | 2015-02-16 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
GOLDCREST PROPERTY LIMITED | Director | 2015-02-16 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
YOPRO ONE LIMITED | Director | 2015-02-16 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
GOLDCREST HOMES (LAND) LTD | Director | 2015-02-16 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
GOLDCREST LAND (UK) LIMITED | Director | 2013-12-02 | CURRENT | 2007-02-26 | Active | |
OINK ENERGY LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
OINK ELECTRICITY LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
OINK GAS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
GREEN ENERGY GAS LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
CLARITI SYSTEMS LIMITED | Director | 2013-07-19 | CURRENT | 2006-09-19 | Dissolved 2015-11-17 | |
GOLDCREST HOMES (BRITANNIA DEVELOPMENTS) LIMITED | Director | 2012-07-16 | CURRENT | 2003-01-28 | Dissolved 2017-10-17 | |
GARSINGTON ENERGY LIMITED | Director | 2011-10-25 | CURRENT | 2011-09-26 | Active | |
GREEN ENERGY ELECTRICITY LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
RED FISH SYSTEMS LIMITED | Director | 2010-11-05 | CURRENT | 2010-11-05 | Active | |
GREEN ENERGY LIMITED | Director | 2010-10-08 | CURRENT | 2009-12-21 | Active | |
GOLDCREST LAND LIMITED | Director | 2010-03-15 | CURRENT | 1982-08-25 | Active | |
OINK ELECTRICITY LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
OINK GAS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
GREEN ENERGY GAS LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
GARSINGTON ENERGY LIMITED | Director | 2011-10-25 | CURRENT | 2011-09-26 | Active | |
GREEN ENERGY ELECTRICITY LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
GREEN ENERGY LIMITED | Director | 2010-10-08 | CURRENT | 2009-12-21 | Active | |
DOUGLAS STEWART VENTURES LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
BKP PROPERTY HOLDINGS LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL ANNE STEWART | |
PSC09 | Withdrawal of a person with significant control statement on 2021-04-12 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE DOUGLAS BOLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY THOMPSON | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2020-10-20. Capital GBP37,130.35 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
SH01 | 12/10/17 STATEMENT OF CAPITAL GBP 57432.350 | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 57432.35 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 56412.35 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 56412.35 | |
SH01 | 31/10/16 STATEMENT OF CAPITAL GBP 56412.35 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 54912.35 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ALDBURY SECRETARIES LIMITED on 2015-04-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 54912.35 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 54911.55 | |
AP01 | DIRECTOR APPOINTED MR CHARLES KENNETH CROSSLEY COOKE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 54660.75 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 17/03/14 STATEMENT OF CAPITAL GBP 54660.75 | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy John Smith on 2012-10-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Timothy John Smith on 2012-09-04 | |
AR01 | 04/04/12 BULK LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 54494.35 | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 54493.55 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
SH01 | 06/10/11 STATEMENT OF CAPITAL GBP 54492.35 | |
88(2) | CAPITALS NOT ROLLED UP | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 54506.35 | |
AR01 | 04/04/11 BULK LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 6 PEERGLOW CENTRE MARSH LANE WARE HERTS SG12 9QL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 04/04/10 BULK LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 04/04/09; BULK LIST AVAILABLE SEPARATELY | |
288b | APPOINTMENT TERMINATED DIRECTOR RAMSAY DUNNING | |
288a | DIRECTOR APPOINTED TIMOTHY JOHN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU | |
363a | RETURN MADE UP TO 04/04/08; BULK LIST AVAILABLE SEPARATELY | |
288a | SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY LAWGRAM SECRETARIES LIMITED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 190 STRAND LONDON WC2R 1JN | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/04/06; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 04/04/05; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 01/10/04--------- £ SI 19600@.1=1960 £ IC 50983/52943 | |
88(2)R | AD 01/08/04-30/09/04 £ SI 42800@.001=42 £ IC 50941/50983 | |
363a | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/04-31/07/04 £ SI 29600@.001=29 £ IC 50912/50941 | |
88(2)R | AD 01/05/04-30/06/04 £ SI 22800@.001=22 £ IC 50890/50912 | |
88(2)R | AD 01/04/04-30/04/04 £ SI 15600@.001=15 £ IC 50875/50890 | |
88(2)R | AD 01/03/04-31/03/04 £ SI 40600@.001=40 £ IC 50835/50875 | |
88(2)R | AD 01/12/03-31/01/04 £ SI 55000@.001=55 £ IC 50780/50835 | |
AUD | AUDITOR'S RESIGNATION | |
88(2)R | AD 01/11/03-30/11/03 £ SI 29400@.001=29 £ IC 50751/50780 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
PROSP | PROSPECTUS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 50000/100000 18/06/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 18/06/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | RICHARD MAURICE EVANS AND MARY LUCY EVANS | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN ENERGY (UK) LIMITED
GREEN ENERGY (UK) LIMITED owns 7 domain names.
greencappucino.co.uk greenlimes.co.uk greeninstant.co.uk greenespresso.co.uk greenmocha.co.uk greenlatte.co.uk greenlemons.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewes District Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Currently unavailable |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Aberdeen Heat & Power Ltd | Coal gas, mains gas or similar gases | 2011/10/17 | GBP 7,100,000 |
Aberdeen Heat & Power is seeking to establish a framework in order to award call off contract(s) for the following: |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |