GREENFORD ENERGY CENTRE LIMITED

6th Floor, 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.11337734
CategoryPrivate Limited Company
Incorporated30 Apr 2018
Age6 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

GREENFORD ENERGY CENTRE LIMITED is an active private limited company with number 11337734. It was incorporated 6 years, 1 month, 7 days ago, on 30 April 2018. The company address is 6th Floor, 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2023-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Ms Angela Marie Russell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faraz Ur Rahman Kidwai

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faraz Ur Rahman Kidwai

Appointment date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: 2nd Floor 21 Palmer Street London United Kingdom SW1H 0AD United Kingdom

New address: 6th Floor, 125 London Wall London EC2Y 5AS

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Derek Ramsey

Termination date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Joshua Carper

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-11

Charge number: 113377340001

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00498080 LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:00498080
Status:ACTIVE
Category:Private Limited Company

AKKORN INTERNATIONAL LTD

342 BROWNHILL ROAD,LONDON,SE6 1AY

Number:04695371
Status:ACTIVE
Category:Private Limited Company

CRIYA TECH LIMITED

19 MERROW CHASE,GUILDFORD,GU1 2RZ

Number:06037870
Status:ACTIVE
Category:Private Limited Company

JH VAT SERVICES LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:02788589
Status:ACTIVE
Category:Private Limited Company

MEDACCO LTD

4 FINSTOCK CLOSE,READING,RG6 4JX

Number:10007825
Status:ACTIVE
Category:Private Limited Company

THE STARCHIP ENTERPRISE LIMITED

15 HIGH STREET,NORTHAMPTONSHIRE,NN13 7DH

Number:03355334
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