Company Information for GREEN ENERGY LIMITED
BLACK SWAN HOUSE, 23 BALDOCK STREET, WARE, HERTFORDSHIRE, SG12 9DH,
|
Company Registration Number
07109264
Private Limited Company
Active |
Company Name | ||
---|---|---|
GREEN ENERGY LIMITED | ||
Legal Registered Office | ||
BLACK SWAN HOUSE 23 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH Other companies in SG12 | ||
Previous Names | ||
|
Company Number | 07109264 | |
---|---|---|
Company ID Number | 07109264 | |
Date formed | 2009-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-08 17:27:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREEN ENERGY SOURCE LIMITED | 7 KIDDERMINSTER ROAD BROMSGROVE BROMSGROVE WORCESTERSHIRE B61 7JJ | Dissolved | Company formed on the 2001-02-06 | |
GREEN ENERGY INITIATIVE LIMITED | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA | Liquidation | Company formed on the 2011-03-04 | |
GREEN ENERGY & DEVELOPMENTS LIMITED | ABBOTS WORTHY HOUSE ABBOTS WORTHY WINCHESTER HAMPSHIRE SO21 1DR | Dissolved | Company formed on the 2006-12-13 | |
GREEN ENERGY & POWER INTERNATIONAL LTD | 24 IRELAND AVENUE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1JD | Dissolved | Company formed on the 2011-02-16 | |
GREEN ENERGY (CHICHESTER) LTD | UNIT 9 WEST VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 1QH | Dissolved | Company formed on the 2010-10-13 | |
GREEN ENERGY INNOVATION LTD | ARGYLE HOUSE 10 WEST STREET GORSEINON SWANSEA SA4 4AA | Active | Company formed on the 2012-10-12 | |
GREEN ENERGY (EU) LTD | SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH | Liquidation | Company formed on the 2008-10-22 | |
GREEN ENERGY (EU) SALES LTD. | 6A CHAD ROAD EDGBASTON BIRMINGHAM ENGLAND B15 3EN | Dissolved | Company formed on the 2011-10-21 | |
GREEN ENERGY (FELIXSTOWE) LIMITED | 14-16 ORWELL ROAD FELIXSTOWE SUFFOLK IP11 7HD | Active - Proposal to Strike off | Company formed on the 2006-07-25 | |
GREEN ENERGY (GLOBAL) LIMITED | FINANCE HOUSE 383 EASTERN AVENUE ILFORD ESSEX IG2 6LR | Active - Proposal to Strike off | Company formed on the 2009-05-18 | |
GREEN ENERGY (HOLDINGS) LIMITED | TECHNOLOGY HOUSE HAVEN ROAD COLCHESTER ESSEX CO2 8HT | Dissolved | Company formed on the 2000-03-22 | |
GREEN ENERGY (PLYMOUTH) LTD | 37 SPRINGFIELD ROAD PLYMOUTH ENGLAND PL9 8EJ | Dissolved | Company formed on the 2013-06-20 | |
GREEN ENERGY (SOLAR) LTD | LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE | Dissolved | Company formed on the 2010-11-23 | |
GREEN ENERGY (SOUTH WALES) LIMITED | MATERIALS RECOVERY AND ENERGY CENTRE CRYMLYN BURROWS SWANSEA SA1 8PZ | Active - Proposal to Strike off | Company formed on the 2010-01-31 | |
GREEN ENERGY (UK) LIMITED | BLACK SWAN HOUSE 23 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH | Active | Company formed on the 2001-04-04 | |
GREEN ENERGY (YORKSHIRE) LTD | MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE | Liquidation | Company formed on the 2011-09-29 | |
GREEN ENERGY WIND LTD | Unit 1 Lagan House 1 Sackville Street Lisburn CO ANTRIM BT27 4AB | Liquidation | Company formed on the 2008-09-11 | |
GREEN ENERGY ACADEMY LTD | MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW | Dissolved | Company formed on the 2006-10-31 | |
GREEN ENERGY ADVICE LTD | NETCHWOOD FINANCE LTD CHURCHILL COURT FARADAY DRIVE FARADAY DRIVE BRIDGNORTH WV15 5BB | Dissolved | Company formed on the 2012-02-21 | |
GREEN ENERGY ADVISORY LIMITED | 68 MANOR WAY BECKENHAM KENT BR3 3LR | Active - Proposal to Strike off | Company formed on the 2010-02-08 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN SMITH |
||
TIMOTHY JOHN SMITH |
||
DOUGLAS CRAWFORD STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE DOUGLAS BOLAND |
Director | ||
TIMOTHY EDWARD BOYLAN |
Director | ||
CHARLES KENNETH CROSSLEY COOKE |
Director | ||
FREDERICK WILLIAM ANDREW ESIRI |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
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 | |
GOLDCREST LAND LIMITED | Director | 2010-03-15 | CURRENT | 1982-08-25 | Active | |
GREEN ENERGY (UK) LIMITED | Director | 2008-11-04 | CURRENT | 2001-04-04 | 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 | |
DOUGLAS STEWART VENTURES LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
GREEN ENERGY (UK) LIMITED | Director | 2001-06-05 | CURRENT | 2001-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
RES15 | CHANGE OF NAME 22/10/2012 | |
CERTNM | Company name changed garsington energy LIMITED\certificate issued on 25/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Mr Timothy John Smith on 2012-10-01 | |
CH01 | Director's details changed for Mr Timothy John Smith on 2012-09-04 | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHN SMITH on 2011-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/11 FROM 6 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/10 TO 30/04/11 | |
AR01 | 21/12/10 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED TIMOTHY JOHN SMITH | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS CRAWFORD STEWART | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CROSSLEY COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK ESIRI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BOLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOYLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM OPUS HOUSE 285 BANBURY ROAD SUMMERTOWN, OXFORD OXFORDSHIRE OX27JF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR FREDERICK WILLIAM ANDREW ESIRI | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY EDWARD BOYLAN | |
AP01 | DIRECTOR APPOINTED MR LOUISE DOUGLAS BOLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHARLES CROSSLEY COOKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity
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 LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-05-01 | £ 1 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
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.
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. |