GREEN FROG UTILITIES LIMITED
Overview
| Company Name | GREEN FROG UTILITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09119882 |
| 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 GREEN FROG UTILITIES LIMITED?
- Construction of utility projects for electricity and telecommunications (42220) / Construction
Where is GREEN FROG UTILITIES LIMITED located?
| Registered Office Address | Unit 4 Ninian Park Ninian Way Wilnecote B77 5ES Tamworth Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREEN FROG UTILITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREEN FROG GAS UTILITIES LIMITED | Sep 27, 2015 | Sep 27, 2015 |
| GF UTILITIES LIMITED | Sep 26, 2014 | Sep 26, 2014 |
| GREEN FROG GAS CONNECTIONS LIMITED | Jul 08, 2014 | Jul 08, 2014 |
What are the latest accounts for GREEN FROG UTILITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for GREEN FROG UTILITIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for GREEN FROG UTILITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James Bourne on Sep 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Charlotte Macpherson on Sep 22, 2025 | 2 pages | CH01 | ||
Change of details for Gf Eglantine Limited as a person with significant control on Sep 22, 2025 | 2 pages | PSC05 | ||
Change of details for Jopla Limited as a person with significant control on Sep 22, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 17 the Court Yard Gorsey Lane Coleshill Birmingham B46 1JA England to Unit 4 Ninian Park Ninian Way Wilnecote Tamworth Staffordshire B77 5ES on Jun 05, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2024 | 12 pages | AA | ||
Appointment of Mrs Charlotte Macpherson as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Bourne as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lee Michael Place as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lucy Jane Naughton as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lucy Jane Naughton as a secretary on Jan 24, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mrs Lucy Jane Naughton as a secretary on Jan 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Danielle Bland as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Danielle Louise Bland as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to May 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mrs Danielle Bland as a director on Oct 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Fletcher as a director on Oct 23, 2022 | 1 pages | TM01 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Cancellation of shares. Statement of capital on Aug 22, 2022
| 4 pages | SH06 | ||
Who are the officers of GREEN FROG UTILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOURNE, James Anthony | Director | Ninian Way Wilnecote B77 5ES Tamworth Unit 4 Ninian Park Staffordshire England | England | British | 302881970002 | |||||
| CRACKLE, Christian Henri | Director | Ninian Way Wilnecote B77 5ES Tamworth Unit 4 Ninian Park Staffordshire England | England | British | 270128290001 | |||||
| JONES, Mark Wesley | Director | Ninian Way Wilnecote B77 5ES Tamworth Unit 4 Ninian Park Staffordshire England | England | British | 128781930001 | |||||
| MACPHERSON, Charlotte | Director | Ninian Way Wilnecote B77 5ES Tamworth Unit 4 Ninian Park Staffordshire England | England | English | 302881940001 | |||||
| TAYLOR, Jeremy William Kirwan | Director | Ninian Way Wilnecote B77 5ES Tamworth Unit 4 Ninian Park Staffordshire England | England | British | 158053860001 | |||||
| BEAUMONT, Neil Geoffrey | Secretary | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 United Kingdom | 189159120001 | |||||||
| BLAND, Danielle Louise | Secretary | The Court Yard Gorsey Lane B46 1JA Coleshill 17 Birmingham England | 294100550001 | |||||||
| MCGRANAGHAN, Jane Lesley | Secretary | The Court Yard Gorsey Lane B46 1JA Coleshill 17 Birmingham England | 274378600001 | |||||||
| NAUGHTON, Lucy Jane | Secretary | The Court Yard Gorsey Lane B46 1JA Coleshill 17 Birmingham England | 304521960001 | |||||||
| BEAUMONT, Neil Geoffrey | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 | England | British | 79181260001 | |||||
| BLAND, Danielle Louise | Director | The Court Yard Gorsey Lane B46 1JA Coleshill 17 Birmingham England | England | British | 301660070001 | |||||
| FLETCHER, Charlotte | Director | The Court Yard Gorsey Lane B46 1JA Coleshill 17 Birmingham England | England | British | 138388130003 | |||||
| GUNN, Michael | Director | Capitol Park Pearce Way GL2 5YD Tuffley Unit 14 Gloucester England | United Kingdom | British | 267151930001 | |||||
| LANE, Julia Katherine | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 United Kingdom | United Kingdom | British | 163044810001 | |||||
| NAUGHTON, Lucy Jane | Director | The Court Yard Gorsey Lane B46 1JA Coleshill 17 Birmingham England | England | British | 290090000001 | |||||
| PLACE, Emma | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 | United Kingdom | British | 195852510001 | |||||
| PLACE, Lee Michael | Director | The Court Yard Gorsey Lane B46 1JA Coleshill 17 Birmingham England | England | British | 54817410001 | |||||
| POKORSKI, Adam | Director | The Court Yard Gorsey Lane B46 1JA Coleshill 17 Birmingham England | England | British | 223395450001 | |||||
| TAYLOR, Annabelle Melissa | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 | United Kingdom | British | 154340470001 |
Who are the persons with significant control of GREEN FROG UTILITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jopla Limited | Dec 06, 2021 | Ninian Way Wilnecote B77 5ES Tamworth Unit 4 Ninian Park Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gf Eglantine Limited | Dec 06, 2021 | Ninian Way Wilnecote B77 5ES Tamworth Unit 4 Ninian Park Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam Pokorski | Feb 07, 2020 | The Court Yard Gorsey Lane B46 1JA Coleshill 17 Birmingham England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Gfpii Limited | Aug 25, 2017 | The Court Yard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeremy William Kirwan Taylor | Apr 06, 2016 | Capitol Park Pearce Way GL2 5YD Tuffley Unit 14 Gloucester England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Wesley Jones | Apr 06, 2016 | Capitol Park Pearce Way GL2 5YD Tuffley Unit 14 Gloucester England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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