Greens Power Equipment Uk Ltd

General information

Name:

Greens Power Equipment Uk Limited

Office Address:

Suite 1, 7th Floor 50 Broadway SW1H 0BL London

Number: 10917079

Incorporation date: 2017-08-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in London under the following Company Registration No.: 10917079. This company was registered in 2017. The headquarters of this company is situated at Suite 1, 7th Floor 50 Broadway. The postal code for this address is SW1H 0BL. The firm's SIC and NACE codes are 33200 and their NACE code stands for Installation of industrial machinery and equipment. Greens Power Equipment Uk Limited reported its latest accounts for the financial year up to 2022-08-31. Its latest annual confirmation statement was filed on 2023-08-14.

From the information we have gathered, the company was formed in 2017 and has been led by four directors, out of whom three (Alan W., Bhaskar N. and Anthony L.) are still active.

The companies that control this firm are: Tei Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Wakefield at Power Park, Calder Vale Road, WF1 5PE and was registered as a PSC under the registration number 05236072.

Financial data based on annual reports

Company staff

Alan W.

Role: Director

Appointed: 21 January 2022

Latest update: 28 March 2024

Bhaskar N.

Role: Director

Appointed: 24 November 2020

Latest update: 28 March 2024

Anthony L.

Role: Director

Appointed: 15 August 2017

Latest update: 28 March 2024

People with significant control

Tei Limited
Address: Unit 21 Power Park, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05236072
Notified on 18 March 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Per G.
Notified on 15 August 2017
Ceased on 18 March 2024
Nature of control:
substantial control or influence
Anthony L.
Notified on 15 August 2017
Ceased on 18 March 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts
Start Date For Period Covered By Report 2017-08-15
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates August 14, 2023 (CS01)
filed on: 17th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 28290 : Manufacture of other general-purpose machinery n.e.c.
6
Company Age

Closest Companies - by postcode