GREENS POWER LIMITED

The Sidings Main Road The Sidings Main Road, Stafford, ST17 0XD, England
StatusACTIVE
Company No.05067893
CategoryPrivate Limited Company
Incorporated09 Mar 2004
Age20 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

GREENS POWER LIMITED is an active private limited company with number 05067893. It was incorporated 20 years, 2 months, 7 days ago, on 09 March 2004. The company address is The Sidings Main Road The Sidings Main Road, Stafford, ST17 0XD, England.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-08

Officer name: W2S Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-08

Officer name: Philip Raymond Emmerson

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Crewe

Termination date: 2024-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-08

Officer name: Christopher Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Hayle

Appointment date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Robert Elliott

Appointment date: 2024-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cossey Cosec Services Limited

Termination date: 2024-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: W2S Directors Limited

Cessation date: 2024-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heat Exchange Group Limited

Cessation date: 2024-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ropsley Limited

Notification date: 2024-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Change date: 2024-05-15

Old address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom

New address: The Sidings Main Road Colwich Stafford ST17 0XD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2023

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-28

Psc name: W2S Directors Limited

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cossey Cosec Services Limited

Appointment date: 2023-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rjp Secretaries Limited

Termination date: 2023-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW

Old address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom

Change date: 2023-01-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-10-28

Officer name: W2S Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gold Round Limited

Termination date: 2022-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-13

Psc name: Gold Round Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Raymond Emmerson

Change date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Crewe

Change date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Campbell

Change date: 2022-07-25

Documents

View document PDF

Change corporate director company with change date

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-07-25

Officer name: Gold Round Limited

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gold Round Limited

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Heat Exchange Group Limited

Change date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greens Power Holdings Limited

Change date: 2020-03-23

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gold Round Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Crewe

Change date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Susan Claire Frith

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-09

Officer name: Mr Philip Raymond Emmerson

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Campbell

Change date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL

Change date: 2019-08-12

Old address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-09

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wright

Termination date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Campbell

Change date: 2019-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Raymond Emmerson

Change date: 2018-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-25

Charge number: 050678930017

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Christopher Wright

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050678930016

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Christopher Campbell

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050678930010

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050678930012

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050678930011

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Claire Frith

Appointment date: 2016-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050678930014

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050678930013

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gold Round Limited

Appointment date: 2016-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Raymond Emmerson

Appointment date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

New address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR

Change date: 2016-02-19

Old address: Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Campbell

Appointment date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yau Sing Tang

Termination date: 2016-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Crewe

Termination date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Michael Frederick Wignall

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rjp Secretaries Limited

Appointment date: 2016-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2016

Action Date: 25 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050678930016

Charge creation date: 2016-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2016

Action Date: 25 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050678930015

Charge creation date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tian Yi Chen

Termination date: 2015-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yau Sing Tang

Appointment date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Ellis

Termination date: 2015-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050678930013

Charge creation date: 2014-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 22 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050678930014

Charge creation date: 2014-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 2,876,924.00 GBP

Date: 2014-06-30

Documents

View document PDF

Resolution

Date: 16 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Auditors resignation company

Date: 19 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050678930011

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050678930012

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050678930010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF


Some Companies

ACCESS CARE MOBILITY LIMITED

UNIT W33 LENTON BUSINESS CENTRE,NOTTINGHAM,NG7 2BY

Number:09981205
Status:ACTIVE
Category:Private Limited Company

APPLIANCE DOCTOR SOUTH WEST LIMITED

29 SEGRAVE ROAD,PLYMOUTH,PL2 3DR

Number:09512228
Status:ACTIVE
Category:Private Limited Company

KEY CONSULTANCY GROUP LTD

37TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB

Number:10863493
Status:ACTIVE
Category:Private Limited Company

LEADING ACADEMY OF WINES AND SPIRITS LIMITED

70 BOLD STREET,LIVERPOOL,L1 4HR

Number:09247032
Status:ACTIVE
Category:Private Limited Company

OHANSTECH LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:11254559
Status:ACTIVE
Category:Private Limited Company

S.MCLEOD LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:08419390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source