Company NameGreen Energy Concepts Ltd
DirectorsParveen Azam and Tahir Talib
Company StatusActive
Company Number08733828
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Previous NameEnergy Fit Team South Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Furhana Talib
StatusCurrent
Appointed04 August 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address106 Kingsway
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9UJ
Director NameMs Parveen Azam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParveen Azam, 18 Whittington Grove
Newcastle Upon Tyne
Tyne And Wear
NE5 2QP
Director NameMr Tahir Talib
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Whittington Grove
Newcastle Upon Tyne
NE5 2QP
Director NameMr Philip Peter Collinson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 St. Andrews Street
Newcastle Upon Tyne
NE1 5SF
Secretary NamePhilip Collinson
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address46 St. Andrews Street
Newcastle Upon Tyne
NE1 5SF
Director NameMrs Furhana Talib
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Kingsway Fenham
Newcastle-Upon-Tyne
NE4 9UJ

Location

Registered AddressParveen Azam, 18
Whittington Grove
Newcastle Upon Tyne
Tyne And Wear
NE5 2QP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Shareholders

90 at £1Furhana Talib
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

17 October 2020Appointment of Mr Tahir Talib as a director on 1 October 2020 (2 pages)
17 October 2020Cessation of Parveen Azam as a person with significant control on 1 October 2020 (1 page)
17 October 2020Notification of Parveen Azam as a person with significant control on 4 June 2020 (2 pages)
16 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 June 2020Registered office address changed from C/O Furhana Talib 18 Whittington Grove Newcastle upon Tyne NE5 2QP United Kingdom to Parveen Azam, 18 Whittington Grove Newcastle upon Tyne Tyne and Wear NE5 2QP on 18 June 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
17 June 2020Cessation of Furhana Talib as a person with significant control on 4 June 2020 (1 page)
17 June 2020Appointment of Ms Parveen Azam as a director on 4 June 2020 (2 pages)
17 June 2020Notification of Parveen Azam as a person with significant control on 4 June 2020 (2 pages)
17 June 2020Termination of appointment of Furhana Talib as a director on 4 June 2020 (1 page)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
28 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 June 2016Registered office address changed from 106 Kingsway Fenham Newcastle Tyne & Wear NE4 9UJ to C/O Furhana Talib 18 Whittington Grove Newcastle upon Tyne NE5 2QP on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 106 Kingsway Fenham Newcastle Tyne & Wear NE4 9UJ to C/O Furhana Talib 18 Whittington Grove Newcastle upon Tyne NE5 2QP on 23 June 2016 (1 page)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 November 2015Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ to 106 Kingsway Fenham Newcastle Tyne & Wear NE4 9UJ on 21 November 2015 (2 pages)
21 November 2015Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ to 106 Kingsway Fenham Newcastle Tyne & Wear NE4 9UJ on 21 November 2015 (2 pages)
13 November 2015Registered office address changed from 46 st. Andrews Street Newcastle upon Tyne NE1 5SF to 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ on 13 November 2015 (1 page)
13 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 90
(4 pages)
13 November 2015Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ England to 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 46 st. Andrews Street Newcastle upon Tyne NE1 5SF to 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ on 13 November 2015 (1 page)
13 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 90
(4 pages)
13 November 2015Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ England to 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ on 13 November 2015 (1 page)
12 November 2015Appointment of Ms Furhana Talib as a secretary on 4 August 2015 (2 pages)
12 November 2015Appointment of Ms Furhana Talib as a secretary on 4 August 2015 (2 pages)
12 November 2015Termination of appointment of Philip Collinson as a secretary on 4 August 2015 (1 page)
12 November 2015Termination of appointment of Philip Collinson as a secretary on 4 August 2015 (1 page)
12 November 2015Appointment of Ms Furhana Talib as a secretary on 4 August 2015 (2 pages)
12 November 2015Termination of appointment of Philip Collinson as a secretary on 4 August 2015 (1 page)
20 August 2015Termination of appointment of Philip Peter Collinson as a director on 4 August 2015 (2 pages)
20 August 2015Termination of appointment of Philip Peter Collinson as a director on 4 August 2015 (2 pages)
20 August 2015Termination of appointment of Philip Peter Collinson as a director on 4 August 2015 (2 pages)
19 August 2015Appointment of Furhana Talib as a director on 4 August 2015 (3 pages)
19 August 2015Appointment of Furhana Talib as a director on 4 August 2015 (3 pages)
19 August 2015Appointment of Furhana Talib as a director on 4 August 2015 (3 pages)
7 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90
(4 pages)
7 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 90
(4 pages)
5 November 2013Company name changed energy fit team south LTD\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Change of name notice (2 pages)
5 November 2013Company name changed energy fit team south LTD\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 90
(37 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 90
(37 pages)