Company Information for MOREGREEN ENERGY LIMITED
71 GREEN LANE, BOVINGDON, HEMEL HEMPSTEAD, HP3 0LA,
|
Company Registration Number
09771304
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MOREGREEN ENERGY LIMITED | ||||
Legal Registered Office | ||||
71 GREEN LANE BOVINGDON HEMEL HEMPSTEAD HP3 0LA | ||||
Previous Names | ||||
|
Company Number | 09771304 | |
---|---|---|
Company ID Number | 09771304 | |
Date formed | 2015-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 08/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-06 22:54:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY EDWARD BALDWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY TAYLOR |
Director | ||
STUART WILLIAM YATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEAN TECH ASSETS LIMITED | Director | 2011-04-15 | CURRENT | 1989-06-27 | Liquidation | |
EQUITY FOR GROWTH (SECURITIES) LIMITED | Director | 2005-04-01 | CURRENT | 2005-04-01 | Active | |
ST HILL IOM MANAGEMENT SERVICES LIMITED | Director | 2005-03-22 | CURRENT | 2005-03-20 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/10/23 FROM PO Box 4385 09771304 - Companies House Default Address Cardiff CF14 8LH | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Companies House applied as default registered office address PO Box 4385, 09771304 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-10 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
RES15 | CHANGE OF COMPANY NAME 21/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/20 FROM 71 Green Lane Bovingdon Hemel Hempstead HP3 0LA England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES | |
SH01 | 01/09/18 STATEMENT OF CAPITAL GBP 415 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Timothy Edward Baldwin as a person with significant control on 2017-04-28 | |
PSC07 | CESSATION OF STUART WILLIAM YATES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY TAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
CH01 | Director's details changed for Mr Timothy Edward Baldwin on 2017-04-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM YATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM 37 Billing Road Northampton NN1 5DQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 215 | |
SH02 | Sub-division of shares on 2016-07-08 | |
SH01 | 07/07/16 STATEMENT OF CAPITAL GBP 215 | |
AP01 | DIRECTOR APPOINTED MR STUART WILLIAM YATES | |
RES01 | ALTER MEM AND ARTS 19/02/2016 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 19/02/2016 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 38220 - Treatment and disposal of hazardous waste
|
|
|
|
|
|
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 MOREGREEN ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (38220 - Treatment and disposal of hazardous waste) as MOREGREEN ENERGY LIMITED are:
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. |