Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENSOLVE LIMITED
Company Information for

GREENSOLVE LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
05677102
Private Limited Company
Liquidation

Company Overview

About Greensolve Ltd
GREENSOLVE LIMITED was founded on 2006-01-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Greensolve Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREENSOLVE LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in N1
 
Filing Information
Company Number 05677102
Company ID Number 05677102
Date formed 2006-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts DORMANT
Last Datalog update: 2018-11-05 12:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSOLVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
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.
Companies with same name GREENSOLVE LIMITED
The following companies were found which have the same name as GREENSOLVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENSOLVER UK LIMITED 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF Active Company formed on the 2005-05-06
GREENSOLVER UK LIMITED JUXON HOUSE 100 ST PAUL'S CHURCHYARD LONDON EC4M 8BU Active - Proposal to Strike off Company formed on the 2014-11-06
Greensolver Finland Oy Active Company formed on the 2014-10-29
GREENSOLVER IRELAND LIMITED 38 Upper Mount Street Dublin 2, DUBLIN, Ireland Active Company formed on the 2018-06-22

Company Officers of GREENSOLVE LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET AITKEN
Company Secretary 2014-09-22
DAVID ANDREW GERRARD
Director 2011-06-30
ROBERT CHARLES HUNT
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES HUNT
Company Secretary 2011-12-01 2014-09-22
TOM SPAUL
Director 2011-06-30 2013-09-30
DAVID ANDREW LUSHER
Director 2011-06-30 2012-02-09
RICHARD DOUGLAS BERRY
Company Secretary 2011-06-30 2012-01-01
RICHARD GRAHAM TAYLOR
Company Secretary 2006-08-11 2011-06-30
RICHARD BOOTH
Director 2007-02-13 2011-06-30
PAUL ROBERT MINTERN
Director 2007-10-12 2011-06-30
RICHARD GRAHAM TAYLOR
Director 2006-01-16 2011-06-30
PAUL ROBERT MINTERN
Director 2006-01-16 2007-06-28
SIMON DAVID MILES
Company Secretary 2006-04-28 2006-08-11
JONATHAN MILES
Director 2006-04-28 2006-08-11
SIMON DAVID MILES
Director 2006-04-28 2006-08-11
RICHARD GRAHAM TAYLOR
Company Secretary 2006-01-16 2006-04-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-01-16 2006-01-16
WATERLOW NOMINEES LIMITED
Nominated Director 2006-01-16 2006-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW GERRARD KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
DAVID ANDREW GERRARD KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
DAVID ANDREW GERRARD ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
DAVID ANDREW GERRARD ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
DAVID ANDREW GERRARD AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
DAVID ANDREW GERRARD ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
DAVID ANDREW GERRARD VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
DAVID ANDREW GERRARD CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
DAVID ANDREW GERRARD VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
DAVID ANDREW GERRARD THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
DAVID ANDREW GERRARD HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
DAVID ANDREW GERRARD WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
DAVID ANDREW GERRARD VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
DAVID ANDREW GERRARD VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
DAVID ANDREW GERRARD C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
DAVID ANDREW GERRARD VEOLIA UK LIMITED Director 2016-07-01 CURRENT 1991-11-21 Active
DAVID ANDREW GERRARD PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
DAVID ANDREW GERRARD SIMPRO LIMITED Director 2014-12-19 CURRENT 1997-09-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
DAVID ANDREW GERRARD TERRA ECO.SYSTEMS LIMITED Director 2014-09-26 CURRENT 1933-08-05 Dissolved 2016-12-13
DAVID ANDREW GERRARD STIRLING WATER LIMITED Director 2014-09-26 CURRENT 1984-10-30 Dissolved 2017-10-11
DAVID ANDREW GERRARD ENGENICA LIMITED Director 2014-09-26 CURRENT 1988-09-13 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER OUTSOURCING LIMITED Director 2014-09-26 CURRENT 1990-07-04 Active
DAVID ANDREW GERRARD STERLING WATER SERVICES LIMITED Director 2014-09-26 CURRENT 1989-03-21 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES LIMITED Director 2014-09-12 CURRENT 1989-08-25 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES HOLDINGS LIMITED Director 2014-08-04 CURRENT 1988-05-27 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
DAVID ANDREW GERRARD VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
DAVID ANDREW GERRARD VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
DAVID ANDREW GERRARD VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
DAVID ANDREW GERRARD BRUCE TRANSPORT SERVICES LIMITED Director 2013-11-21 CURRENT 1994-10-27 Dissolved 2017-10-11
DAVID ANDREW GERRARD VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2013-11-21 CURRENT 1902-01-20 Active
DAVID ANDREW GERRARD VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DAVID ANDREW GERRARD VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
DAVID ANDREW GERRARD VEOLIA ES STAFFORDSHIRE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
DAVID ANDREW GERRARD CARTAWAYS LIMITED Director 2009-10-01 CURRENT 1965-02-02 Liquidation
DAVID ANDREW GERRARD ONYX CLINICAL LIMITED Director 2009-10-01 CURRENT 1976-03-17 Active
DAVID ANDREW GERRARD VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2009-10-01 CURRENT 2007-01-22 Active
DAVID ANDREW GERRARD VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2008-12-31 CURRENT 1995-07-17 Active
ROBERT CHARLES HUNT POLICY CONNECT LIMITED Director 2018-02-15 CURRENT 1995-10-25 Active
ROBERT CHARLES HUNT VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
ROBERT CHARLES HUNT VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
ROBERT CHARLES HUNT VEOLIA UK PENSION TRUSTEES LIMITED Director 2014-04-11 CURRENT 1994-08-10 Active
ROBERT CHARLES HUNT VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-02-06 CURRENT 2014-01-06 Active
ROBERT CHARLES HUNT VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
ROBERT CHARLES HUNT VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
ROBERT CHARLES HUNT VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
ROBERT CHARLES HUNT ENVIROMAN UNLIMITED Director 2013-11-22 CURRENT 1987-11-16 Dissolved 2017-10-11
ROBERT CHARLES HUNT SERVICETEAM BIRMINGHAM LIMITED Director 2013-11-22 CURRENT 1988-06-08 Dissolved 2017-10-11
ROBERT CHARLES HUNT WASTEPLAN LIMITED Director 2013-11-22 CURRENT 1946-05-07 Dissolved 2017-10-11
ROBERT CHARLES HUNT WILDEN LANE LANDFILL LIMITED Director 2013-11-22 CURRENT 1986-08-08 Dissolved 2017-10-11
ROBERT CHARLES HUNT EASIBINS LIMITED Director 2013-11-22 CURRENT 1967-09-12 Liquidation
ROBERT CHARLES HUNT G. WALKER & SON (WASTE DISPOSAL) LIMITED Director 2013-11-22 CURRENT 1989-04-06 Active
ROBERT CHARLES HUNT VEOLIA ES SERVICETEAM HOLDINGS LIMITED Director 2013-11-22 CURRENT 1995-03-06 Active
ROBERT CHARLES HUNT VEOLIA ES SERVICETEAM (UK) LIMITED Director 2013-11-22 CURRENT 1976-12-30 Active
ROBERT CHARLES HUNT NORWICH SERVICETEAM LIMITED Director 2013-11-22 CURRENT 1981-02-17 Liquidation
ROBERT CHARLES HUNT HERON ENVIRONMENTAL LIMITED Director 2013-11-22 CURRENT 1997-03-06 Liquidation
ROBERT CHARLES HUNT THE VEOLIA ENVIRONMENTAL TRUST Director 2013-10-21 CURRENT 1997-08-08 Active
ROBERT CHARLES HUNT VEOLIA ES (UK) LIMITED Director 2012-02-09 CURRENT 1990-03-16 Active
ROBERT CHARLES HUNT VEOLIA ES SELCHP LIMITED Director 2012-02-09 CURRENT 1996-12-13 Active
ROBERT CHARLES HUNT VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
ROBERT CHARLES HUNT BRUCE TRANSPORT SERVICES LIMITED Director 2011-12-01 CURRENT 1994-10-27 Dissolved 2017-10-11
ROBERT CHARLES HUNT ONYX KINGSBURY LIMITED Director 2011-12-01 CURRENT 1996-12-09 Dissolved 2017-10-11
ROBERT CHARLES HUNT CARTAWAYS LIMITED Director 2011-12-01 CURRENT 1965-02-02 Liquidation
ROBERT CHARLES HUNT BRIDE (CHURCH LAWFORD) LIMITED Director 2011-12-01 CURRENT 1992-02-19 Liquidation
ROBERT CHARLES HUNT C.H.PINCHES AND SONS LIMITED Director 2011-12-01 CURRENT 1959-06-02 Liquidation
ROBERT CHARLES HUNT BLACK LANE COLLIERY COMPANY LIMITED Director 2011-12-01 CURRENT 1986-10-09 Active
ROBERT CHARLES HUNT DERBY WASTE DISPOSAL COMPANY LIMITED Director 2011-12-01 CURRENT 1964-10-22 Liquidation
ROBERT CHARLES HUNT EMPIRE BRICK AND TILE COMPANY,LIMITED(THE) Director 2011-12-01 CURRENT 1893-03-23 Liquidation
ROBERT CHARLES HUNT EFFLUENT DISPOSAL LIMITED Director 2011-12-01 CURRENT 1965-09-29 Liquidation
ROBERT CHARLES HUNT G J T HOLDINGS LIMITED Director 2011-12-01 CURRENT 1987-01-20 Active
ROBERT CHARLES HUNT ELLIS DAVIES & SONS LIMITED Director 2011-12-01 CURRENT 1989-03-16 Active
ROBERT CHARLES HUNT SARP UK (INVESTMENTS) LIMITED Director 2011-12-01 CURRENT 1988-08-30 Liquidation
ROBERT CHARLES HUNT VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2011-12-01 CURRENT 1995-07-17 Active
ROBERT CHARLES HUNT SARP UK LIMITED Director 2011-12-01 CURRENT 1997-11-18 Liquidation
ROBERT CHARLES HUNT SARP UK (HOLDINGS) LIMITED Director 2011-12-01 CURRENT 1997-11-17 Liquidation
ROBERT CHARLES HUNT WILLIAM W.GRAHAM(CONTRACTORS)LIMITED Director 2011-12-01 CURRENT 1976-06-30 Active
ROBERT CHARLES HUNT CLAY COLLIERY COMPANY LIMITED Director 2011-12-01 CURRENT 1987-11-02 Active
ROBERT CHARLES HUNT ACTION WASTE LIMITED Director 2011-12-01 CURRENT 1978-09-27 Liquidation
ROBERT CHARLES HUNT AR-PACK LIMITED Director 2011-12-01 CURRENT 1951-03-16 Active
ROBERT CHARLES HUNT BLACKLEIGH LIMITED Director 2011-12-01 CURRENT 1974-03-27 Active
ROBERT CHARLES HUNT VEOLIA SUPPORT SERVICES UK LIMITED Director 2011-12-01 CURRENT 1974-03-13 Liquidation
ROBERT CHARLES HUNT LEIGH ENVIRONMENTAL SOUTHERN LIMITED Director 2011-12-01 CURRENT 1935-01-16 Active
ROBERT CHARLES HUNT VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-07-08 CURRENT 2011-05-25 Active
ROBERT CHARLES HUNT VEOLIA ES IBA LIMITED Director 2011-06-20 CURRENT 1997-06-16 Dissolved 2017-10-11
ROBERT CHARLES HUNT VEOLIA ES HAMPSHIRE LTD Director 2011-06-20 CURRENT 1993-05-10 Active
ROBERT CHARLES HUNT VEOLIA ES AURORA LIMITED Director 2011-06-20 CURRENT 1996-12-20 Active
ROBERT CHARLES HUNT TYSELEY FINANCE LIMITED Director 2011-06-20 CURRENT 1998-06-04 Active - Proposal to Strike off
ROBERT CHARLES HUNT VEOLIA ES SHEFFIELD LIMITED Director 2011-06-20 CURRENT 1999-02-02 Active
ROBERT CHARLES HUNT SHEFFIELD ENVIRONMENTAL SERVICES LIMITED Director 2011-06-20 CURRENT 1999-03-02 Active
ROBERT CHARLES HUNT SOUTH DOWNS WASTE SERVICES LIMITED Director 2011-06-20 CURRENT 2002-01-29 Active
ROBERT CHARLES HUNT VEOLIA ES NOTTINGHAMSHIRE LIMITED Director 2011-06-20 CURRENT 2005-10-05 Active
ROBERT CHARLES HUNT VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2011-06-20 CURRENT 2006-05-18 Liquidation
ROBERT CHARLES HUNT VEOLIA ES SHROPSHIRE LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES SOUTHWARK LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES WEST BERKSHIRE LIMITED Director 2011-06-20 CURRENT 2007-05-23 Active
ROBERT CHARLES HUNT VEOLIA ES STAFFORDSHIRE LIMITED Director 2011-06-20 CURRENT 2010-05-19 Active
ROBERT CHARLES HUNT HAMPSHIRE WASTE SERVICES LIMITED Director 2011-06-20 CURRENT 1990-09-05 Active
ROBERT CHARLES HUNT NOTTINGHAMSHIRE ENVIRONMENTAL SERVICES LIMITED Director 2011-06-20 CURRENT 2005-10-05 Liquidation
ROBERT CHARLES HUNT VEOLIA ES BIRMINGHAM LIMITED Director 2011-06-20 CURRENT 1992-03-02 Active
ROBERT CHARLES HUNT VEOLIA ES SOUTH DOWNS LTD Director 2011-06-20 CURRENT 1999-05-06 Active
ROBERT CHARLES HUNT VEOLIA ES MERSEYSIDE & HALTON LIMITED Director 2011-06-20 CURRENT 2009-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-13
2019-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-13
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 210 Pentonville Road London N1 9JY
2018-10-03600Appointment of a voluntary liquidator
2018-10-03LIQ01Voluntary liquidation declaration of solvency
2018-10-03LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-14
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2017-12-13SH20STATEMENT BY DIRECTORS
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-13SH1913/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-13CAP-SSSOLVENCY STATEMENT DATED 04/12/17
2017-12-13RES13Resolutions passed:
  • Cancel share prem a/c 04/12/2017
  • Resolution of reduction in issued share capital
2017-12-13RES06REDUCE ISSUED CAPITAL 04/12/2017
2017-12-13SH20STATEMENT BY DIRECTORS
2017-12-13SH1913/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-13CAP-SSSOLVENCY STATEMENT DATED 04/12/17
2017-12-13RES06REDUCE ISSUED CAPITAL 04/12/2017
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 158
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 158
2015-09-02AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-22AP03Appointment of Miss Elaine Margaret Aitken as company secretary on 2014-09-22
2014-10-22TM02Termination of appointment of Robert Charles Hunt on 2014-09-22
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 158
2014-09-01AR0130/08/14 ANNUAL RETURN FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR ROBERT CHARLES HUNT
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM SPAUL
2013-09-26AR0130/08/13 ANNUAL RETURN FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SPAUL / 26/09/2013
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY
2013-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-04AA31/12/11 TOTAL EXEMPTION FULL
2012-08-30AR0130/08/12 FULL LIST
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUSHER
2012-02-01AR0116/01/12 FULL LIST
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY
2011-12-22AP03SECRETARY APPOINTED MR ROBERT CHARLES HUNT
2011-08-11AP01DIRECTOR APPOINTED MR DAVID LUSHER
2011-08-10AP01DIRECTOR APPOINTED DAVID ANDREW GERRARD
2011-08-08AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-08-03AP03SECRETARY APPOINTED RICHARD DOUGLAS BERRY
2011-08-02AP01DIRECTOR APPOINTED TOM SPAUL
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MINTERN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTH
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT 6C ARNOLD BUSINESS PARK BRANBRIDGES ROAD EAST PECKHAM TONBRIDGE KENT TN12 5LG
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-08AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-31AR0116/01/11 FULL LIST
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD GRAHAM TAYLOR / 04/08/2010
2010-04-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MINTERN / 03/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOOTH / 03/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM TAYLOR / 03/03/2010
2010-02-03AR0116/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM TAYLOR / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MINTERN / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOOTH / 01/10/2009
2009-04-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-0688(2)AD 12/12/08 GBP SI 8@1=8 GBP IC 150/158
2009-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-02123NC INC ALREADY ADJUSTED 12/12/08
2009-01-02RES01ADOPT ARTICLES 12/12/2008
2009-01-02RES04GBP NC 150/158 12/12/2008
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-26288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24288aNEW DIRECTOR APPOINTED
2007-01-24363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-06-14RES04NC INC ALREADY ADJUSTED 28/04/06
2006-06-14123£ NC 100/150 28/04/06
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company


Licences & Regulatory approval
We could not find any licences issued to GREENSOLVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-24
Fines / Sanctions
No fines or sanctions have been issued against GREENSOLVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-17 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GREENSOLVE LIMITED

Intangible Assets
Patents
We have not found any records of GREENSOLVE LIMITED registering or being granted any patents
Domain Names

GREENSOLVE LIMITED owns 1 domain names.

greensolve.co.uk  

Trademarks
We have not found any records of GREENSOLVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREENSOLVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tunbridge Wells Borough Council 2010-02-28 GBP £670
Tunbridge Wells Borough Council 2010-01-31 GBP £701
Tunbridge Wells Borough Council 2009-12-31 GBP £704
Tunbridge Wells Borough Council 2009-11-30 GBP £681
Tunbridge Wells Borough Council 2009-10-31 GBP £663
Tunbridge Wells Borough Council 2009-09-30 GBP £690
Tunbridge Wells Borough Council 2009-08-31 GBP £654
Tunbridge Wells Borough Council 2009-07-31 GBP £663
Tunbridge Wells Borough Council 2009-06-30 GBP £717
Tunbridge Wells Borough Council 2009-05-31 GBP £690
Tunbridge Wells Borough Council 2009-04-30 GBP £1,241
Tunbridge Wells Borough Council 2009-04-01 GBP £607

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.

Outgoings
Business Rates/Property Tax
No properties were found where GREENSOLVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGREENSOLVE LIMITEDEvent Date2018-09-24
Name of Company: CARTAWAYS LIMITED Company Number: 00836279 Nature of Business: Dormant Company Name of Company: EASIBINS LIMITED Company Number: 00915212 Nature of Business: Dormant Company; Non-trad…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSOLVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENSOLVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.