GREENS POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREENS POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05067893
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GREENS POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEI GREENS OVERSEAS LIMITEDMay 19, 2004May 19, 2004
    GW 396 LIMITEDMar 09, 2004Mar 09, 2004

    What are the latest accounts for GREENS POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREENS POWER LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for GREENS POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Dec 31, 2024

    27 pagesAA

    Previous accounting period shortened from Jun 28, 2025 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Previous accounting period shortened from Jun 29, 2024 to Jun 28, 2024

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2024 to Jun 29, 2024

    1 pagesAA01

    Satisfaction of charge 050678930015 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 050678930015

    1 pagesMR05

    Confirmation statement made on Jul 06, 2024 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of W2S Directors Limited as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Philip Raymond Emmerson as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Matthew Crewe as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Christopher Campbell as a director on May 08, 2024

    1 pagesTM01

    Appointment of Mr David Nicholas Hayle as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Alexander Robert Elliott as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Cossey Cosec Services Limited as a secretary on May 08, 2024

    1 pagesTM02

    Cessation of W2S Directors Limited as a person with significant control on May 08, 2024

    1 pagesPSC07

    Cessation of Heat Exchange Group Limited as a person with significant control on May 08, 2024

    1 pagesPSC07

    Notification of Ropsley Limited as a person with significant control on May 08, 2024

    2 pagesPSC02

    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 pagesAD01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Confirmation statement made on Jul 06, 2023 with updates

    3 pagesCS01

    Notification of W2S Directors Limited as a person with significant control on Oct 28, 2022

    2 pagesPSC02

    Who are the officers of GREENS POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Alexander Robert
    Main Road
    Colwich
    ST17 0XD Stafford
    The Sidings
    England
    Director
    Main Road
    Colwich
    ST17 0XD Stafford
    The Sidings
    England
    EnglandBritish310583530001
    HAYLE, David Nicholas
    Main Road
    Colwich
    ST17 0XD Stafford
    The Sidings
    England
    Director
    Main Road
    Colwich
    ST17 0XD Stafford
    The Sidings
    England
    EnglandBritish250598580001
    CREWE, Matthew
    Denby Dale Road
    WF1 1HR Wakefield
    Raines House
    West Yorkshire
    Secretary
    Denby Dale Road
    WF1 1HR Wakefield
    Raines House
    West Yorkshire
    171838360001
    EDWARDS, Donald
    10 Riverdale Crescent
    Stanley
    WF3 4JZ Wakefield
    West Yorkshire
    Secretary
    10 Riverdale Crescent
    Stanley
    WF3 4JZ Wakefield
    West Yorkshire
    British102293560001
    LYON, Andrew Michael
    41 Rievaulx Avenue
    HG5 8LD Knaresborough
    North Yorkshire
    Secretary
    41 Rievaulx Avenue
    HG5 8LD Knaresborough
    North Yorkshire
    British70008410002
    MORRISON, John
    4 Ridgestone Avenue
    Hemsworth
    WF9 4JH Pontefract
    West Yorkshire
    Secretary
    4 Ridgestone Avenue
    Hemsworth
    WF9 4JH Pontefract
    West Yorkshire
    British85292710001
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2989995
    61999120002
    BROWN, Gifford Anton
    Vine Lodge 111-113 Elland Road
    HD6 1BL Brighouse
    West Yorkshire
    Director
    Vine Lodge 111-113 Elland Road
    HD6 1BL Brighouse
    West Yorkshire
    EnglandBritish96799620001
    CAMPBELL, Christopher
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish200495670002
    CHEN, Tian Yi
    Denby Dale Road
    WF1 1HR Wakefield
    Raines House
    West Yorkshire
    Director
    Denby Dale Road
    WF1 1HR Wakefield
    Raines House
    West Yorkshire
    People'S Republic Of ChinaChinese171860690001
    CREWE, Matthew Austin
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritish171855290001
    ELLIS, Frank
    17 The Russets
    Sandal
    WF2 6JF Wakefield
    West Yorkshire
    Director
    17 The Russets
    Sandal
    WF2 6JF Wakefield
    West Yorkshire
    EnglandBritish19257560001
    EMMERSON, Philip Raymond
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    United KingdomBritish200785940067
    FRITH, Susan Claire
    Main Street
    LE16 7RB Foxton
    80
    Leicestershire
    United Kingdom
    Director
    Main Street
    LE16 7RB Foxton
    80
    Leicestershire
    United Kingdom
    United KingdomBritish102752630001
    GARNER, Peter David
    Holly House
    Market Rasen Road
    LN7 6AE Holten Le Moor
    Lincolnshire
    Director
    Holly House
    Market Rasen Road
    LN7 6AE Holten Le Moor
    Lincolnshire
    EnglandBritish97261720001
    TANG, Yau Sing
    Denby Dale Road
    WF1 1HR Wakefield
    Raines House
    West Yorkshire
    England
    Director
    Denby Dale Road
    WF1 1HR Wakefield
    Raines House
    West Yorkshire
    England
    Hong KongChinese195063200001
    WIGNALL, Michael Frederick
    Chine Walk
    West Parley
    BH22 8PX Ferndown
    64
    Dorset
    England
    Director
    Chine Walk
    West Parley
    BH22 8PX Ferndown
    64
    Dorset
    England
    EnglandBritish38638240002
    WRIGHT, Christopher
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    United KingdomBritish234994520001
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003
    W2S DIRECTORS LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14418345
    301671890001

    Who are the persons with significant control of GREENS POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Main Road
    ST17 0XD Colwich
    The Sidings
    Staffordshire
    United Kingdom
    May 08, 2024
    Main Road
    ST17 0XD Colwich
    The Sidings
    Staffordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10456746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Oct 28, 2022
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14418345
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06428860
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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