GREENGATE SOLAR UK LTD

C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, Manchester, M20 2DW, United Kingdom
StatusACTIVE
Company No.10200360
CategoryPrivate Limited Company
Incorporated26 May 2016
Age8 years, 20 days
JurisdictionEngland Wales

SUMMARY

GREENGATE SOLAR UK LTD is an active private limited company with number 10200360. It was incorporated 8 years, 20 days ago, on 26 May 2016. The company address is C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, Manchester, M20 2DW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Old address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR England

Change date: 2023-07-04

New address: C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-28

Psc name: Mr Richard John Bousfield

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed titanium property developments LTD\certificate issued on 12/04/22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Feb 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-28

Officer name: Lisa Bousfield

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-28

Psc name: Lisa Bousfield

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Old address: 014 Adamson House (C/O Burton Varley) Towers Business Park Wilmslow Road Manchester M20 2YY England

New address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR

Change date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: Charlotte House Stanier Way Wyvern Business Park, Chaddesden Derby DE21 6BF England

New address: 014 Adamson House (C/O Burton Varley) Towers Business Park Wilmslow Road Manchester M20 2YY

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-28

Charge number: 102003600003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102003600001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102003600002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Bousfield

Change date: 2017-05-25

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Bousfield

Change date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: Charlotte House Stanier Way Wyvern Business Park, Chaddesden Derby DE21 6BF

Change date: 2017-06-14

Old address: 36 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2017

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-20

Charge number: 102003600002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-13

Charge number: 102003600001

Documents

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTS REFINISHING LIMITED

MARSH ALLOYS,NEW ROMNEY,TN28 8LH

Number:11052167
Status:ACTIVE
Category:Private Limited Company

DELTA UNIVERSAL HOLDINGS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL007194
Status:ACTIVE
Category:Limited Partnership

HYDROTECH PLUMBING AND HEATING LTD

54 PHYLDON CLOSE,POOLE,BH12 3DJ

Number:08777685
Status:ACTIVE
Category:Private Limited Company

IMASYS LOCAL GOVERNMENT LIMITED

PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE,HEMEL HEMPSTEAD,HP2 4NW

Number:03291189
Status:ACTIVE
Category:Private Limited Company

ITB COMPUTING LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09104607
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSA BRIGHID LTD

7A KING STREET,FROME,BA11 1BH

Number:10583473
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