Ingleby Barwick
Stockton On Tees
Teeside
TS17 5AZ
Director Name | Mr David James Austin Verner |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dbh Business Centre Coxwold Way Billingham Teeside TS23 4EA |
Director Name | Mr Joseph Stephen Anthony Sullivan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Hutton Road Shenfield Brentwood CM15 8NR |
Director Name | Catherine Louise Hoyland |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbh Business Centre Coxwold Way Billingham Durham TS23 4EA |
Director Name | Mr Joey Nugent |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2020) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 11 - 17 Fowler Road Hainault Business Park Ilford Essex IG6 3UJ |
Director Name | Mr Peter John Faires |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 99-101 Kingsland Road London E2 8AG |
Website | www.greenpowersolar.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0151478 |
Telephone region | Freephone |
Registered Address | 218 Hutton Road Shenfield Brentwood CM15 8NR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
1 at £1 | David Verner 33.33% Ordinary |
---|---|
1 at £1 | Hoyland Catherine 33.33% Ordinary |
1 at £1 | Martin James Hoyland 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £808 |
Cash | £12,032 |
Current Liabilities | £45,967 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
8 February 2021 | Registered office address changed from 11 - 17 Fowler Road Hainault Business Park Ilford Essex IG6 3UJ to 99 - 101 Kingsland Road London E2 8AG on 8 February 2021 (1 page) |
---|---|
1 February 2021 | Total exemption full accounts made up to 29 June 2019 (7 pages) |
14 September 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
24 July 2020 | Termination of appointment of Joey Nugent as a director on 24 July 2020 (1 page) |
11 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
4 February 2019 | Cessation of Catherine Louise Hoyland as a person with significant control on 1 February 2019 (1 page) |
4 February 2019 | Termination of appointment of Catherine Louise Hoyland as a director on 1 February 2019 (1 page) |
4 February 2019 | Withdrawal of a person with significant control statement on 4 February 2019 (2 pages) |
4 February 2019 | Notification of Joey Nugent as a person with significant control on 2 February 2019 (2 pages) |
4 February 2019 | Notification of a person with significant control statement (2 pages) |
1 February 2019 | Appointment of Mr Joey Nugent as a director on 1 February 2019 (2 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
23 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
4 October 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
8 June 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
8 June 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
28 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
17 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 July 2013 | Registered office address changed from 55 Stonebridge Cresent Ingleby Barwick Stockton on Tees Teeside TS17 5AZ England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 55 Stonebridge Cresent Ingleby Barwick Stockton on Tees Teeside TS17 5AZ England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 55 Stonebridge Cresent Ingleby Barwick Stockton on Tees Teeside TS17 5AZ England on 3 July 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Appointment of David James Austin Verner as a director (3 pages) |
11 November 2011 | Appointment of David James Austin Verner as a director (3 pages) |
4 November 2011 | Appointment of Catherine Louise Hoyland as a director (3 pages) |
4 November 2011 | Appointment of Catherine Louise Hoyland as a director (3 pages) |
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|