Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN FROG MECHANICAL SERVICES LIMITED
Company Information for

GREEN FROG MECHANICAL SERVICES LIMITED

UNIT 6 ACE BUSINESS PARK, MACKADOWN LANE, BIRMINGHAM, B33 0LD,
Company Registration Number
02581744
Private Limited Company
Active

Company Overview

About Green Frog Mechanical Services Ltd
GREEN FROG MECHANICAL SERVICES LIMITED was founded on 1991-02-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Green Frog Mechanical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREEN FROG MECHANICAL SERVICES LIMITED
 
Legal Registered Office
UNIT 6 ACE BUSINESS PARK
MACKADOWN LANE
BIRMINGHAM
B33 0LD
Other companies in B33
 
Previous Names
J & S INDUSTRIAL AND DOMESTIC SERVICES LIMITED10/12/2019
Filing Information
Company Number 02581744
Company ID Number 02581744
Date formed 1991-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB555276621  
Last Datalog update: 2024-03-06 08:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN FROG MECHANICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREEN FROG MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NEIL GEOFFREY BEAUMONT
Company Secretary 2016-08-23
NEIL GEOFFREY BEAUMONT
Director 2016-08-23
MARK WESLEY JONES
Director 2016-08-23
ADAM POKORSKI
Director 2018-07-31
JEREMY WILLIAM KIRWAN TAYLOR
Director 2016-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS HALL
Director 1991-02-25 2018-07-31
JANET ANN HALL
Company Secretary 1991-02-25 2016-08-23
JANET ANN HALL
Director 1991-02-25 2016-08-23
MBC SECRETARIES LIMITED
Nominated Secretary 1991-02-12 1991-02-12
MBC NOMINEES LIMITED
Nominated Director 1991-02-12 1991-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GEOFFREY BEAUMONT ORNATE POWER LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT V3CMO LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT GREEN FROG UTILITIES LIMITED Director 2017-01-27 CURRENT 2014-07-08 Active
NEIL GEOFFREY BEAUMONT BALANCE OF POWER TRADING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
NEIL GEOFFREY BEAUMONT MARSTON ENERGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT THINFORD ENERGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS GENERATION LIMITED Director 2016-10-06 CURRENT 2014-07-08 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT BARTON HILL WAY LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
NEIL GEOFFREY BEAUMONT WESLEY TURBINES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
NEIL GEOFFREY BEAUMONT SMART POWER CO (UK) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT NORTHWICK POWER GENERATION NO 1 LIMITED Director 2016-06-01 CURRENT 2014-10-21 Active
NEIL GEOFFREY BEAUMONT JAMES LANE POWER LIMITED Director 2016-05-28 CURRENT 2016-05-28 Dissolved 2016-11-01
NEIL GEOFFREY BEAUMONT HAVERTON ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT DOCKSIDE POWER LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT RAINBOW ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT GREEN FROG FISSION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT LARKS LANE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NEIL GEOFFREY BEAUMONT MARSH ENERGY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT FOUL LANE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT DOWN BARN LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT MELLISHAW LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT ERF WAY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT REDSCAR LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT MOORFIELD WAY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
NEIL GEOFFREY BEAUMONT RAKE LANE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 5 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 6 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 4 LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT PULSE CLEAN ENERGY LIMITED Director 2016-02-24 CURRENT 2009-10-26 Active
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 1 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 2 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT VIRIDIS PROPERTY NO 3 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT GREEN FROG POWER SYSTEMS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
NEIL GEOFFREY BEAUMONT GREEN FROG ASSET MANAGEMENT LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
NEIL GEOFFREY BEAUMONT GRIFFITH GENERATION LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT REDFIELD ENERGY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT TRAFALGAR PARK POWER LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT SUDMEADOW LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
NEIL GEOFFREY BEAUMONT GFP TRADING LIMITED Director 2015-03-14 CURRENT 2015-03-14 Active
NEIL GEOFFREY BEAUMONT VIRIDIS 178 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Liquidation
NEIL GEOFFREY BEAUMONT GFPII LIMITED Director 2015-02-23 CURRENT 2015-02-06 Liquidation
NEIL GEOFFREY BEAUMONT GREEN AURORA LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
NEIL GEOFFREY BEAUMONT GREEN FROG HYBRID POWER LTD Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
MARK WESLEY JONES JOPLA LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
MARK WESLEY JONES BALANCE OF POWER TRADING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
MARK WESLEY JONES GENOVATE PROJECT MANAGEMENT LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MARK WESLEY JONES MARSTON ENERGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
MARK WESLEY JONES THINFORD ENERGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
MARK WESLEY JONES BARTON HILL WAY LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
MARK WESLEY JONES WESLEY TURBINES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
MARK WESLEY JONES SMART POWER CO (UK) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MARK WESLEY JONES JAMES LANE POWER LIMITED Director 2016-05-28 CURRENT 2016-05-28 Dissolved 2016-11-01
MARK WESLEY JONES HAVERTON ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARK WESLEY JONES DOCKSIDE POWER LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARK WESLEY JONES RAINBOW ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARK WESLEY JONES GREEN FROG FISSION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK WESLEY JONES GOOSE HOUSE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
MARK WESLEY JONES LARKS LANE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
MARK WESLEY JONES MARSH ENERGY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
MARK WESLEY JONES FOUL LANE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
MARK WESLEY JONES DOWN BARN LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK WESLEY JONES MELLISHAW LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK WESLEY JONES ERF WAY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK WESLEY JONES REDSCAR LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK WESLEY JONES MOORFIELD WAY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
MARK WESLEY JONES RAKE LANE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 5 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 6 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 4 LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 1 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 2 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
MARK WESLEY JONES VIRIDIS PROPERTY NO 3 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
MARK WESLEY JONES GREEN FROG POWER SYSTEMS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MARK WESLEY JONES GREEN FROG ASSET MANAGEMENT LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
MARK WESLEY JONES GRIFFITH GENERATION LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARK WESLEY JONES REDFIELD ENERGY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARK WESLEY JONES TRAFALGAR PARK POWER LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARK WESLEY JONES SUDMEADOW LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARK WESLEY JONES GFP TRADING LIMITED Director 2015-04-23 CURRENT 2015-03-14 Active
MARK WESLEY JONES VIRIDIS 178 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Liquidation
MARK WESLEY JONES GFPII LIMITED Director 2015-02-23 CURRENT 2015-02-06 Liquidation
MARK WESLEY JONES ST ANDREWS PROPERTY COMPANY. LTD Director 2015-02-09 CURRENT 2015-02-09 Active
MARK WESLEY JONES V HOLDINGS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
MARK WESLEY JONES NORTHWICK POWER GENERATION NO 1 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
MARK WESLEY JONES NEW POWER GENERATION NO2 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
MARK WESLEY JONES NEW POWER GENERATION NO3 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
MARK WESLEY JONES COURTYARD HOLDINGS LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
MARK WESLEY JONES NEW POWER GENERATION NO1 LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MARK WESLEY JONES PERKOS LIMITED Director 2014-10-17 CURRENT 2007-11-16 Active
MARK WESLEY JONES GREEN AURORA LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
MARK WESLEY JONES BERANGERE LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-12-06
MARK WESLEY JONES ARPASSON LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-12-06
MARK WESLEY JONES ADRET LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-12-06
MARK WESLEY JONES WESLEY TURBINES IP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
MARK WESLEY JONES VIRIDIS GENERATION LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
MARK WESLEY JONES GREEN FROG UTILITIES LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
MARK WESLEY JONES GREEN FROG CONNECT LIMITED Director 2014-05-30 CURRENT 2009-11-04 Active
MARK WESLEY JONES CANTERBURY PLACE MANAGEMENT COMPANY LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
MARK WESLEY JONES WESLEY ENERGY LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
MARK WESLEY JONES GENOVATE POWER SOLUTIONS LTD Director 2013-01-04 CURRENT 2013-01-04 Active
MARK WESLEY JONES GF POWER PEAKING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
MARK WESLEY JONES GREEN FROG POWER 214B LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
MARK WESLEY JONES GFP (HOLDINGS) LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
MARK WESLEY JONES PULSE CLEAN ENERGY UK LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
MARK WESLEY JONES CHASE POWER LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
MARK WESLEY JONES WAGON FARM MANAGEMENT COMPANY LIMITED Director 2010-09-01 CURRENT 2009-07-30 Active
MARK WESLEY JONES PULSE CLEAN ENERGY LIMITED Director 2009-10-27 CURRENT 2009-10-26 Active
MARK WESLEY JONES GF NUCLEAR LIMITED Director 2009-10-01 CURRENT 2009-07-14 Active
ADAM POKORSKI GREEN FROG ASSET MANAGEMENT LIMITED Director 2018-01-04 CURRENT 2015-09-26 Active
ADAM POKORSKI GREEN FROG UTILITIES LIMITED Director 2017-01-27 CURRENT 2014-07-08 Active
JEREMY WILLIAM KIRWAN TAYLOR GENOVATE POWER SOLUTIONS LTD Director 2018-04-11 CURRENT 2013-01-04 Active
JEREMY WILLIAM KIRWAN TAYLOR BALANCE OF POWER TRADING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
JEREMY WILLIAM KIRWAN TAYLOR MARSTON ENERGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR THINFORD ENERGY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR GF NUCLEAR LIMITED Director 2016-07-13 CURRENT 2009-07-14 Active
JEREMY WILLIAM KIRWAN TAYLOR BARTON HILL WAY LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
JEREMY WILLIAM KIRWAN TAYLOR WESLEY TURBINES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JEREMY WILLIAM KIRWAN TAYLOR SMART POWER CO (UK) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR JAMES LANE POWER LIMITED Director 2016-05-28 CURRENT 2016-05-28 Dissolved 2016-11-01
JEREMY WILLIAM KIRWAN TAYLOR HAVERTON ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR DOCKSIDE POWER LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR RAINBOW ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR GREEN FROG FISSION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR GOOSE HOUSE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR LARKS LANE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JEREMY WILLIAM KIRWAN TAYLOR MARSH ENERGY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR FOUL LANE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR DOWN BARN LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR MELLISHAW LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR ERF WAY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR REDSCAR LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR MOORFIELD WAY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
JEREMY WILLIAM KIRWAN TAYLOR RAKE LANE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR VIRIDIS PROPERTY NO 5 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR VIRIDIS PROPERTY NO 6 LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR VIRIDIS PROPERTY NO 4 LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR VIRIDIS PROPERTY NO 1 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR VIRIDIS PROPERTY NO 2 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR VIRIDIS PROPERTY NO 3 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR GREEN FROG POWER SYSTEMS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JEREMY WILLIAM KIRWAN TAYLOR GREEN FROG ASSET MANAGEMENT LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
JEREMY WILLIAM KIRWAN TAYLOR GREEN FROG UTILITIES LIMITED Director 2015-08-01 CURRENT 2014-07-08 Active
JEREMY WILLIAM KIRWAN TAYLOR GRIFFITH GENERATION LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR REDFIELD ENERGY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR TRAFALGAR PARK POWER LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR SUDMEADOW LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR GFP TRADING LIMITED Director 2015-04-23 CURRENT 2015-03-14 Active
JEREMY WILLIAM KIRWAN TAYLOR VIRIDIS 178 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Liquidation
JEREMY WILLIAM KIRWAN TAYLOR GFPII LIMITED Director 2015-02-23 CURRENT 2015-02-06 Liquidation
JEREMY WILLIAM KIRWAN TAYLOR V HOLDINGS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR NORTHWICK POWER GENERATION NO 1 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
JEREMY WILLIAM KIRWAN TAYLOR NEW POWER GENERATION NO2 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR NEW POWER GENERATION NO3 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR COURTYARD HOLDINGS LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
JEREMY WILLIAM KIRWAN TAYLOR NEW POWER GENERATION NO1 LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR GREEN AURORA LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
JEREMY WILLIAM KIRWAN TAYLOR BERANGERE LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-12-06
JEREMY WILLIAM KIRWAN TAYLOR ARPASSON LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-12-06
JEREMY WILLIAM KIRWAN TAYLOR ADRET LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-12-06
JEREMY WILLIAM KIRWAN TAYLOR WESLEY TURBINES IP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
JEREMY WILLIAM KIRWAN TAYLOR VIRIDIS GENERATION LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR ONYX TOWN ESTATES LIMITED Director 2013-06-30 CURRENT 1969-07-09 Active
JEREMY WILLIAM KIRWAN TAYLOR WESLEY ENERGY LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR GF POWER PEAKING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
JEREMY WILLIAM KIRWAN TAYLOR GREEN FROG POWER 214B LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
JEREMY WILLIAM KIRWAN TAYLOR GREEN FROG CONNECT LIMITED Director 2012-02-08 CURRENT 2009-11-04 Active
JEREMY WILLIAM KIRWAN TAYLOR GFP (HOLDINGS) LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
JEREMY WILLIAM KIRWAN TAYLOR PULSE CLEAN ENERGY UK LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
JEREMY WILLIAM KIRWAN TAYLOR CHASE POWER LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-09-13Termination of appointment of Sheila Philpotts on 2023-09-13
2023-09-13Appointment of Mr Lee Place as company secretary on 2023-09-13
2023-02-17CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ADAM POKORSKI
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM POKORSKI
2022-05-06TM02Termination of appointment of Jane Lesley Mcgranaghan on 2022-05-06
2022-05-06AP03Appointment of Mrs Sheila Philpotts as company secretary on 2022-05-06
2022-02-17CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-1531/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-09-18AP03Appointment of Miss Jane Lesley Mcgranaghan as company secretary on 2020-09-18
2020-06-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-28AP01DIRECTOR APPOINTED MR LEE MICHAEL PLACE
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-10RES15CHANGE OF COMPANY NAME 10/12/19
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY BEAUMONT
2018-09-28TM02Termination of appointment of Neil Geoffrey Beaumont on 2018-09-26
2018-08-31AP01DIRECTOR APPOINTED MR ADAM POKORSKI
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS HALL
2018-08-31AP01DIRECTOR APPOINTED MR ADAM POKORSKI
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS HALL
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-05-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-22AA01Current accounting period shortened from 31/07/17 TO 31/05/17
2016-09-02AP01DIRECTOR APPOINTED MR NEIL GEOFFREY BEAUMONT
2016-09-02AP03Appointment of Neil Geoffrey Beaumont as company secretary on 2016-08-23
2016-09-02AP01DIRECTOR APPOINTED MR JEREMY WILLIAM KIRWAN TAYLOR
2016-09-02AP01DIRECTOR APPOINTED MR MARK WESLEY JONES
2016-09-02TM02Termination of appointment of Janet Ann Hall on 2016-08-23
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANN HALL
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0112/02/15 ANNUAL RETURN FULL LIST
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0112/02/14 FULL LIST
2014-01-09AA31/07/13 TOTAL EXEMPTION SMALL
2013-02-18AR0112/02/13 FULL LIST
2012-12-24AA31/07/12 TOTAL EXEMPTION SMALL
2012-02-15AR0112/02/12 FULL LIST
2012-01-10AA31/07/11 TOTAL EXEMPTION SMALL
2011-02-14AR0112/02/11 FULL LIST
2010-12-07AA31/07/10 TOTAL EXEMPTION SMALL
2010-02-15AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-12AR0112/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN HALL / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS HALL / 12/02/2010
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ANN HALL / 12/02/2010
2009-02-25363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-01-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-02-21363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-22363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-02-23363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-02-20363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-02-21363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-03-07363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-21363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-23363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-21363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1999-01-15287REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 290 HOBMOOR ROAD SMALL HEATH BIRMINGHAM B10 9HH
1998-03-04363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-17363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1997-03-17363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1996-03-05363sRETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS
1996-03-05363sRETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS
1996-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-20288SECRETARY'S PARTICULARS CHANGED
1995-10-20288DIRECTOR'S PARTICULARS CHANGED
1995-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-03-01363sRETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS
1995-03-01363sRETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS
1994-03-18363sRETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS
1994-03-18363sRETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS
1994-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-05-05363sRETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS
1992-09-14395PARTICULARS OF MORTGAGE/CHARGE
1992-03-09363sRETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS
1991-10-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1991-06-11287REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 20 WINDSOR DRIVE CASTLE BROMWICH BIRMINGHAM
1991-05-03395PARTICULARS OF MORTGAGE/CHARGE
1991-04-27395PARTICULARS OF MORTGAGE/CHARGE
1991-03-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to GREEN FROG MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREEN FROG MECHANICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1992-09-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-05-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-04-27 Satisfied LLOYDS BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-07-31 £ 1,191
Creditors Due Within One Year 2012-08-01 £ 102,978
Other Creditors Due Within One Year 2012-08-01 £ 62
Provisions For Liabilities Charges 2012-08-01 £ 1,687
Taxation Social Security Due Within One Year 2012-08-01 £ 18,877
Trade Creditors Within One Year 2012-08-01 £ 72,608

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN FROG MECHANICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 38,604
Current Assets 2012-08-01 £ 261,495
Debtors 2012-08-01 £ 197,791
Fixed Assets 2012-08-01 £ 12,200
Other Debtors 2012-08-01 £ 13,125
Shareholder Funds 2012-08-01 £ 169,030
Stocks Inventory 2012-08-01 £ 25,100
Tangible Fixed Assets 2012-08-01 £ 12,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN FROG MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN FROG MECHANICAL SERVICES LIMITED
Trademarks
We have not found any records of GREEN FROG MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN FROG MECHANICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as GREEN FROG MECHANICAL SERVICES LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where GREEN FROG MECHANICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN FROG MECHANICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN FROG MECHANICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.