GREENS POWER LIMITED
Overview
| Company Name | GREENS POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05067893 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENS POWER LIMITED?
- Manufacture of steam generators, except central heating hot water boilers (25300) / Manufacturing
Where is GREENS POWER LIMITED located?
| Registered Office Address | The Sidings Main Road Colwich ST17 0XD Stafford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENS POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEI GREENS OVERSEAS LIMITED | May 19, 2004 | May 19, 2004 |
| GW 396 LIMITED | Mar 09, 2004 | Mar 09, 2004 |
What are the latest accounts for GREENS POWER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREENS POWER LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for GREENS POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Previous accounting period shortened from Jun 28, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2024 to Jun 28, 2024 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 30, 2024 to Jun 29, 2024 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 050678930015 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 050678930015 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Jul 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of W2S Directors Limited as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Raymond Emmerson as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Crewe as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Campbell as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Nicholas Hayle as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Robert Elliott as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cossey Cosec Services Limited as a secretary on May 08, 2024 | 1 pages | TM02 | ||||||||||
Cessation of W2S Directors Limited as a person with significant control on May 08, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Heat Exchange Group Limited as a person with significant control on May 08, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Ropsley Limited as a person with significant control on May 08, 2024 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to The Sidings Main Road Colwich Stafford ST17 0XD on May 15, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2023 with updates | 3 pages | CS01 | ||||||||||
Notification of W2S Directors Limited as a person with significant control on Oct 28, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of GREENS POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Alexander Robert | Director | Main Road Colwich ST17 0XD Stafford The Sidings England | England | British | 310583530001 | |||||||||
| HAYLE, David Nicholas | Director | Main Road Colwich ST17 0XD Stafford The Sidings England | England | British | 250598580001 | |||||||||
| CREWE, Matthew | Secretary | Denby Dale Road WF1 1HR Wakefield Raines House West Yorkshire | 171838360001 | |||||||||||
| EDWARDS, Donald | Secretary | 10 Riverdale Crescent Stanley WF3 4JZ Wakefield West Yorkshire | British | 102293560001 | ||||||||||
| LYON, Andrew Michael | Secretary | 41 Rievaulx Avenue HG5 8LD Knaresborough North Yorkshire | British | 70008410002 | ||||||||||
| MORRISON, John | Secretary | 4 Ridgestone Avenue Hemsworth WF9 4JH Pontefract West Yorkshire | British | 85292710001 | ||||||||||
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| BROWN, Gifford Anton | Director | Vine Lodge 111-113 Elland Road HD6 1BL Brighouse West Yorkshire | England | British | 96799620001 | |||||||||
| CAMPBELL, Christopher | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200495670002 | |||||||||
| CHEN, Tian Yi | Director | Denby Dale Road WF1 1HR Wakefield Raines House West Yorkshire | People'S Republic Of China | Chinese | 171860690001 | |||||||||
| CREWE, Matthew Austin | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 171855290001 | |||||||||
| ELLIS, Frank | Director | 17 The Russets Sandal WF2 6JF Wakefield West Yorkshire | England | British | 19257560001 | |||||||||
| EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 200785940067 | |||||||||
| FRITH, Susan Claire | Director | Main Street LE16 7RB Foxton 80 Leicestershire United Kingdom | United Kingdom | British | 102752630001 | |||||||||
| GARNER, Peter David | Director | Holly House Market Rasen Road LN7 6AE Holten Le Moor Lincolnshire | England | British | 97261720001 | |||||||||
| TANG, Yau Sing | Director | Denby Dale Road WF1 1HR Wakefield Raines House West Yorkshire England | Hong Kong | Chinese | 195063200001 | |||||||||
| WIGNALL, Michael Frederick | Director | Chine Walk West Parley BH22 8PX Ferndown 64 Dorset England | England | British | 38638240002 | |||||||||
| WRIGHT, Christopher | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | British | 234994520001 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||
| GW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000003 | |||||||||||
| W2S DIRECTORS LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 301671890001 |
Who are the persons with significant control of GREENS POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ropsley Limited | May 08, 2024 | Main Road ST17 0XD Colwich The Sidings Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| W2s Directors Limited | Oct 28, 2022 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Heat Exchange Group Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0