Hartlepool
TS24 7DN
Website | www.greenenergycontracts.com |
---|
Registered Address | 15 Tankerville Street Hartlepool TS26 8EY |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
1 at £1 | Daniel Riding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,438 |
Cash | £1,951 |
Current Liabilities | £2,202 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 31 May 2023 (overdue) |
5 August 2019 | Delivered on: 5 August 2019 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
---|
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
---|---|
5 August 2019 | Registration of charge 085348320001, created on 5 August 2019 (27 pages) |
3 June 2019 | Sub-division of shares on 13 May 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
21 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 July 2015 | Company name changed g e contracts LTD\certificate issued on 21/07/15
|
21 July 2015 | Company name changed g e contracts LTD\certificate issued on 21/07/15
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Director's details changed for Mr Daniel Riding on 21 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mr Daniel Riding on 21 March 2014 (2 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 March 2014 | Company name changed green energy contracts LTD\certificate issued on 21/03/14
|
21 March 2014 | Company name changed green energy contracts LTD\certificate issued on 21/03/14
|
17 March 2014 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 17 March 2014 (2 pages) |
14 March 2014 | Change of name notice (2 pages) |
14 March 2014 | Change of name notice (2 pages) |
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|