Manchester
M22 5TG
Director Name | Mr Michael Angelo Berger |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham WA14 1EP |
Director Name | Miss Sally Clark |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Dormer House Old Hall Lane Woodford SK7 1RN |
Director Name | Mr Damian John Braine |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester M22 5TG |
Secretary Name | Sally Clark |
---|---|
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Dormer House Old Hall Lane Old Hall Lane Woodford SK7 1RN |
Director Name | Mr Damian Robert Reed |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester M22 5TG |
Director Name | Mr Carl Laurence Smith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester Business Park Manchester M22 5TG |
Website | greenenergyadvisor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9555056 |
Telephone region | Freephone |
Registered Address | Station House Stamford New Road Altrincham WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Austin Barcley 25.00% Ordinary |
---|---|
1 at £1 | Carl Smith 25.00% Ordinary |
1 at £1 | Damian Braine 25.00% Ordinary |
1 at £1 | Damian Reed 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,223 |
Cash | £24,744 |
Current Liabilities | £422,900 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
12 June 2020 | Delivered on: 27 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
20 December 2019 | Delivered on: 2 January 2020 Persons entitled: Satago Financial Solutions Limited Classification: A registered charge Particulars: All of the company's assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to debenture document. Outstanding |
15 September 2014 | Delivered on: 17 September 2014 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
24 February 2016 | Delivered on: 26 February 2016 Satisfied on: 16 March 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Fully Satisfied |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
5 October 2020 | All of the property or undertaking has been released and no longer forms part of charge 078073520001 (1 page) |
27 June 2020 | Registration of charge 078073520004, created on 12 June 2020 (41 pages) |
2 January 2020 | Registration of charge 078073520003, created on 20 December 2019 (25 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
12 November 2018 | Registered office address changed from Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG to 3000 Aviator Way Manchester M22 5TG on 12 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
5 October 2018 | Director's details changed for Mr Carl Laurence Smith on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Damian Robert Reed on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Austin Lee Barcley on 1 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Damian John Braine on 1 October 2018 (2 pages) |
13 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2017 | Director's details changed for Mr Damian John Braine on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Damian Robert Reed on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Austin Lee Barcley on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Austin Lee Barcley on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Damian John Braine on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Damian Robert Reed on 6 March 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
6 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
16 March 2016 | Satisfaction of charge 078073520002 in full (1 page) |
16 March 2016 | All of the property or undertaking has been released from charge 078073520002 (1 page) |
16 March 2016 | All of the property or undertaking has been released from charge 078073520002 (1 page) |
16 March 2016 | Satisfaction of charge 078073520002 in full (1 page) |
26 February 2016 | Registration of charge 078073520002, created on 24 February 2016 (35 pages) |
26 February 2016 | Registration of charge 078073520002, created on 24 February 2016 (35 pages) |
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 October 2014 | Registered office address changed from 15 st Clements Court Weston Crewe Cheshire CW2 5NS to Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 15 st Clements Court Weston Crewe Cheshire CW2 5NS to Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 13 October 2014 (1 page) |
17 September 2014 | Registration of charge 078073520001, created on 15 September 2014 (22 pages) |
17 September 2014 | Registration of charge 078073520001, created on 15 September 2014 (22 pages) |
12 September 2014 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG to Green Energy Advisors 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 12 September 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (6 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 2 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 2 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 2 December 2012
|
15 January 2013 | Appointment of Mr Austin Lee Barcley as a director on 3 December 2012 (2 pages) |
15 January 2013 | Appointment of Mr Austin Lee Barcley as a director on 3 December 2012 (2 pages) |
15 January 2013 | Appointment of Mr Austin Lee Barcley as a director on 3 December 2012 (2 pages) |
7 December 2012 | Appointment of Mr Carl Smith as a director on 3 December 2012 (2 pages) |
7 December 2012 | Appointment of Mr Carl Smith as a director on 3 December 2012 (2 pages) |
7 December 2012 | Appointment of Mr Carl Smith as a director on 3 December 2012 (2 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Director's details changed for Mr Damian Reed on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Damian Reed on 12 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Termination of appointment of Sally Clark as a secretary on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Sally Clark as a secretary on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Sally Clark as a secretary on 8 February 2012 (1 page) |
30 January 2012 | Termination of appointment of Sally Clark as a director on 30 January 2012 (1 page) |
30 January 2012 | Appointment of Mr Damian Reed as a director on 30 January 2012 (2 pages) |
30 January 2012 | Appointment of Mr Damian Reed as a director on 30 January 2012 (2 pages) |
30 January 2012 | Termination of appointment of Sally Clark as a director on 30 January 2012 (1 page) |
26 January 2012 | Registered office address changed from C/O Ground Floor Adamson House Towers Business Park Wilmslow Rd Didsbury Manchester M20 2YY United Kingdom on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from C/O Ground Floor Adamson House Towers Business Park Wilmslow Rd Didsbury Manchester M20 2YY United Kingdom on 26 January 2012 (2 pages) |
18 October 2011 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom on 18 October 2011 (1 page) |
12 October 2011 | Incorporation (22 pages) |
12 October 2011 | Incorporation (22 pages) |