ENGINEERED GREEN TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ENGINEERED GREEN TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05944153

Incorporation date

22/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon09/09/2025
Termination of appointment of Vineet Sharma as a director on 2025-05-31
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/02/2025
Registered office address changed from Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to C/O Gkp Viglen House Alperton Lane Wembley HA0 1HD on 2025-02-20
dot icon27/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/10/2023
Confirmation statement made on 2023-09-02 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/10/2022
Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-10-01
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon30/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon29/07/2021
Appointment of Mr Rostan Tahmasebi as a director on 2021-07-01
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/11/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/03/2018
Termination of appointment of Nalin Nanda Kumar Marambe as a director on 2017-10-01
dot icon27/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon27/06/2017
Appointment of Mr Nalin Nanda Kumar Marambe as a director on 2017-06-26
dot icon12/06/2017
Certificate of re-registration from Public Limited Company to Private
dot icon12/06/2017
Re-registration of Memorandum and Articles
dot icon12/06/2017
Resolutions
dot icon12/06/2017
Re-registration from a public company to a private limited company
dot icon11/01/2017
Full accounts made up to 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon06/09/2016
Director's details changed for August 17Th on 2016-09-05
dot icon06/09/2016
Secretary's details changed for Mr Atul Kumar Sharma on 2016-09-05
dot icon12/01/2016
Full accounts made up to 2015-06-30
dot icon26/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon06/08/2015
Termination of appointment of Derek Leonard Ellis as a director on 2015-01-15
dot icon14/01/2015
Full accounts made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Rostam Tahmasebi as a director on 2014-01-10
dot icon10/01/2014
Appointment of Mr Rostam Tahmasebi as a director
dot icon07/01/2014
Full accounts made up to 2013-06-30
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon21/12/2012
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon04/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon04/10/2012
Appointment of Mr. Derek Leonard Ellis as a director
dot icon04/10/2012
Termination of appointment of Sanjay Thakrar as a director
dot icon24/08/2012
Appointment of Mr. Vineet Sharma as a director
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Statement of capital following an allotment of shares on 2011-12-05
dot icon20/06/2012
Miscellaneous
dot icon04/01/2012
Certificate of change of name
dot icon04/01/2012
Change of name notice
dot icon01/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon01/11/2011
Director's details changed for Mr. Sanjay Ramniklal Thakrar on 2011-11-01
dot icon01/11/2011
Registered office address changed from 94 New Bond Street London W1S 1SJ United Kingdom on 2011-11-01
dot icon26/07/2011
Termination of appointment of Keith Smeaton as a director
dot icon26/07/2011
Appointment of Mr. Sanjay Ramniklal Thakrar as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Resolutions
dot icon28/03/2011
Certificate of change of name
dot icon28/03/2011
Change of name notice
dot icon31/12/2010
Appointment of August 17Th as a director
dot icon31/12/2010
Termination of appointment of Abdul Al-Ansari as a director
dot icon31/12/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon13/12/2010
Director's details changed for Abdul Rahman Al-Ansari on 2010-09-22
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-09-14 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Amending 88(2)
dot icon21/07/2009
Ad 27/10/08\gbp si [email protected]=96722.18\gbp ic 197987.13/294709.31\
dot icon29/01/2009
Registered office changed on 29/01/2009 from 109 - 110 viglen house alperton lane alperton middlesex HA0 1HD united kingdom
dot icon16/12/2008
Director appointed mr philip leopold mayer
dot icon16/12/2008
Appointment terminated director danielle emboulas
dot icon15/12/2008
Director appointed mr keith smeaton
dot icon12/12/2008
Registered office changed on 12/12/2008 from 44 mountfield road london W5 2NQ
dot icon24/11/2008
Appointment terminated director atul sharma
dot icon10/10/2008
Capitals not rolled up
dot icon09/10/2008
Return made up to 22/09/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Secretary appointed mr atul kumar sharma
dot icon15/04/2008
Appointment terminated secretary august 17
dot icon31/12/2007
New director appointed
dot icon28/12/2007
Director resigned
dot icon10/12/2007
Return made up to 22/09/07; full list of members
dot icon18/09/2007
New director appointed
dot icon26/04/2007
Nc inc already adjusted 17/03/07
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon17/02/2007
Certificate of authorisation to commence business and borrow
dot icon17/02/2007
Application to commence business
dot icon09/01/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon22/12/2006
Ad 08/11/06-10/11/06 £ si 99998@1=99998 £ ic 2/100000
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon22/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-57.52 % *

* during past year

Cash in Bank

£12,185.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
43.89K
-
2022
3
-
-
0.00
28.68K
-
2023
0
-
-
67.94K
12.19K
-
2023
0
-
-
67.94K
12.19K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

67.94K £Ascended- *

Cash in Bank(GBP)

12.19K £Descended-57.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tahmasebi, Rostan
Director
01/07/2021 - Present
16
August 17 Ltd
Corporate Director
01/12/2010 - Present
23
Sharma, Vineet
Director
24/08/2012 - 31/05/2025
8
Mayer, Philip Leopold
Director
15/12/2008 - Present
10
Thakrar, Sanjay Ramniklal
Director
26/07/2011 - 20/08/2012
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ENGINEERED GREEN TECHNOLOGIES LIMITED

ENGINEERED GREEN TECHNOLOGIES LIMITED is an(a) Active company incorporated on 22/09/2006 with the registered office located at C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HD. There are currently 3 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 ENGINEERED GREEN TECHNOLOGIES LIMITED?

toggle

ENGINEERED GREEN TECHNOLOGIES LIMITED is currently Active. It was registered on 22/09/2006 .

Where is ENGINEERED GREEN TECHNOLOGIES LIMITED located?

toggle

ENGINEERED GREEN TECHNOLOGIES LIMITED is registered at C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HD.

What does ENGINEERED GREEN TECHNOLOGIES LIMITED do?

toggle

ENGINEERED GREEN TECHNOLOGIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENGINEERED GREEN TECHNOLOGIES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.