B S GREEN ENERGY LIMITED

Register to unlock more data on OkredoRegister

B S GREEN ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09360064

Incorporation date

18/12/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lion House, Rowcroft, Stroud GL5 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon30/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon30/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon04/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon23/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon23/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon23/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon23/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon31/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon31/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon31/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon31/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon02/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon02/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon02/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon02/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/11/2022
Register inspection address has been changed to One Redcliff Street Bristol BS1 6TP
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-04-30 with updates
dot icon23/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2022
Cessation of Butlers Services Agri Limited as a person with significant control on 2022-03-16
dot icon06/04/2022
Notification of Ecotricity Generation Limited as a person with significant control on 2022-03-16
dot icon06/04/2022
Cessation of Russell Jon Butler as a person with significant control on 2022-03-16
dot icon06/04/2022
Cessation of Vivian John Butler as a person with significant control on 2022-03-16
dot icon17/03/2022
Appointment of Mr Asif Rehmanwala as a director on 2022-03-16
dot icon17/03/2022
Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England to Lion House Rowcroft Stroud GL5 3BY on 2022-03-17
dot icon17/03/2022
Appointment of Mr Dale Vince as a director on 2022-03-16
dot icon17/03/2022
Termination of appointment of Vivian John Butler as a director on 2022-03-16
dot icon17/03/2022
Termination of appointment of Russell Jon Butler as a director on 2022-03-16
dot icon19/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon18/05/2018
Change of details for Mr Russell Jon Butler as a person with significant control on 2017-10-01
dot icon18/05/2018
Director's details changed for Mr Russell Jon Butler on 2017-10-01
dot icon18/05/2018
Change of details for Mr Vivian John Butler as a person with significant control on 2017-10-01
dot icon18/05/2018
Change of details for Butlers Services Agri Limited as a person with significant control on 2017-10-01
dot icon18/05/2018
Director's details changed for Mr Vivian John Butler on 2017-10-01
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/10/2017
Registered office address changed from Overdene House 49 Church Street Theale RG7 5BX to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2017-10-01
dot icon03/08/2017
Notification of Butlers Services Agri Limited as a person with significant control on 2016-04-06
dot icon02/08/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/08/2017
Statement of capital following an allotment of shares on 2016-06-06
dot icon02/08/2017
Change of details for Mr Vivian John Butler as a person with significant control on 2017-04-21
dot icon02/08/2017
Notification of Russell Jon Butler as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Vivian John Butler as a person with significant control on 2016-04-06
dot icon12/01/2017
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon09/01/2017
Termination of appointment of Geoff William Stephens as a director on 2017-01-09
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/06/2016
Appointment of Mr Vivian John Butler as a director on 2016-06-15
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon11/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/03/2015
Appointment of Mr Geoff William Stephens as a director on 2015-02-01
dot icon18/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
135.14K
-
0.00
-
-
2021
0
135.14K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

135.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Russell Jon
Director
18/12/2014 - 16/03/2022
8
Rehmanwala, Asif
Director
16/03/2022 - Present
101
Vince, Dale
Director
16/03/2022 - Present
99
Mr Vivian John Butler
Director
15/06/2016 - 16/03/2022
2
Stephens, Geoff William
Director
01/02/2015 - 09/01/2017
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B S GREEN ENERGY LIMITED

B S GREEN ENERGY LIMITED is an(a) Active company incorporated on 18/12/2014 with the registered office located at Lion House, Rowcroft, Stroud GL5 3BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B S GREEN ENERGY LIMITED?

toggle

B S GREEN ENERGY LIMITED is currently Active. It was registered on 18/12/2014 .

Where is B S GREEN ENERGY LIMITED located?

toggle

B S GREEN ENERGY LIMITED is registered at Lion House, Rowcroft, Stroud GL5 3BY.

What does B S GREEN ENERGY LIMITED do?

toggle

B S GREEN ENERGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B S GREEN ENERGY LIMITED?

toggle

The latest filing was on 30/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.