Company NameGreen Power Home Services Ltd
Company StatusActive
Company Number07762159
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin James Hoyland
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(same day as company formation)
RoleSalesconsultant
Country of ResidenceEngland
Correspondence Address55 Stonebridge Cresent
Ingleby Barwick
Stockton On Tees
Teeside
TS17 5AZ
Director NameMr David James Austin Verner
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(1 month, 4 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbh Business Centre Coxwold Way
Billingham
Teeside
TS23 4EA
Director NameMr Joseph Stephen Anthony Sullivan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Hutton Road
Shenfield
Brentwood
CM15 8NR
Director NameCatherine Louise Hoyland
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbh Business Centre Coxwold Way
Billingham
Durham
TS23 4EA
Director NameMr Joey Nugent
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2020)
RoleManager
Country of ResidenceWales
Correspondence Address11 - 17
Fowler Road Hainault Business Park
Ilford
Essex
IG6 3UJ
Director NameMr Peter John Faires
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 99-101 Kingsland Road
London
E2 8AG

Contact

Websitewww.greenpowersolar.co.uk/
Email address[email protected]
Telephone0800 0151478
Telephone regionFreephone

Location

Registered Address218 Hutton Road
Shenfield
Brentwood
CM15 8NR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

1 at £1David Verner
33.33%
Ordinary
1 at £1Hoyland Catherine
33.33%
Ordinary
1 at £1Martin James Hoyland
33.33%
Ordinary

Financials

Year2014
Net Worth£808
Cash£12,032
Current Liabilities£45,967

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

8 February 2021Registered 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 2021Total exemption full accounts made up to 29 June 2019 (7 pages)
14 September 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
24 July 2020Termination of appointment of Joey Nugent as a director on 24 July 2020 (1 page)
11 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
4 September 2019Micro company accounts made up to 29 June 2018 (2 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
4 February 2019Cessation of Catherine Louise Hoyland as a person with significant control on 1 February 2019 (1 page)
4 February 2019Termination of appointment of Catherine Louise Hoyland as a director on 1 February 2019 (1 page)
4 February 2019Withdrawal of a person with significant control statement on 4 February 2019 (2 pages)
4 February 2019Notification of Joey Nugent as a person with significant control on 2 February 2019 (2 pages)
4 February 2019Notification of a person with significant control statement (2 pages)
1 February 2019Appointment of Mr Joey Nugent as a director on 1 February 2019 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
23 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 October 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 30.00
(4 pages)
21 October 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 30.00
(4 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
8 June 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
8 June 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
28 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
14 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
14 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
17 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(5 pages)
17 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(5 pages)
17 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(5 pages)
3 July 2013Registered office address changed from 55 Stonebridge Cresent Ingleby Barwick Stockton on Tees Teeside TS17 5AZ England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 55 Stonebridge Cresent Ingleby Barwick Stockton on Tees Teeside TS17 5AZ England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 55 Stonebridge Cresent Ingleby Barwick Stockton on Tees Teeside TS17 5AZ England on 3 July 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3
(3 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 3
(3 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
11 November 2011Appointment of David James Austin Verner as a director (3 pages)
11 November 2011Appointment of David James Austin Verner as a director (3 pages)
4 November 2011Appointment of Catherine Louise Hoyland as a director (3 pages)
4 November 2011Appointment of Catherine Louise Hoyland as a director (3 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)