GREENWICH ENERGY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

GREENWICH ENERGY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15639214

Incorporation date

12/04/2024

Size

Unaudited abridged

Contacts

Registered address

Registered address

73a Oldham Road, Ashton-Under-Lyne OL6 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2024)
dot icon06/11/2025
Registered office address changed from Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT England to 73a Oldham Road Ashton-Under-Lyne OL6 7DF on 2025-11-06
dot icon06/07/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon19/06/2025
Appointment of Mr Atif Bashir as a director on 2025-06-19
dot icon19/06/2025
Notification of Atif Bashir as a person with significant control on 2025-06-19
dot icon19/06/2025
Termination of appointment of Waqas Ullah as a director on 2025-06-19
dot icon19/06/2025
Cessation of Waqas Ullah as a person with significant control on 2025-06-19
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon16/04/2025
Registered office address changed from Suite 6E - Hadfield House Gordon Street Stockport SK4 1RR England to Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT on 2025-04-16
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon12/11/2024
Appointment of Mr Waqas Ullah as a director on 2024-11-12
dot icon12/11/2024
Notification of Waqas Ullah as a person with significant control on 2024-11-12
dot icon12/11/2024
Termination of appointment of Pervaiz Iqbal as a director on 2024-11-12
dot icon12/11/2024
Cessation of Pervaiz Iqbal as a person with significant control on 2024-11-12
dot icon06/10/2024
Registered office address changed from 137 Victoria Street Burton-on-Trent DE14 2LR England to Suite 6E - Hadfield House Gordon Street Stockport SK4 1RR on 2024-10-06
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon17/07/2024
Termination of appointment of Atif Bashir as a director on 2024-07-01
dot icon16/07/2024
Notification of Pervaiz Iqbal as a person with significant control on 2024-07-01
dot icon16/07/2024
Cessation of Atif Bashir as a person with significant control on 2024-07-01
dot icon16/07/2024
Appointment of Pervaiz Iqbal as a director on 2024-07-01
dot icon13/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon12/07/2024
Certificate of change of name
dot icon13/05/2024
Registered office address changed from 137a Victoria Street Burton-on-Trent DE14 2LR England to 137 Victoria Street Burton-on-Trent DE14 2LR on 2024-05-13
dot icon22/04/2024
Registered office address changed from 137a Victoria Street Burton on Trend DE14 2LR United Kingdom to 137a Victoria Street Burton-on-Trent DE14 2LR on 2024-04-22
dot icon12/04/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENWICH ENERGY SOLUTIONS LTD

GREENWICH ENERGY SOLUTIONS LTD is an(a) Active company incorporated on 12/04/2024 with the registered office located at 73a Oldham Road, Ashton-Under-Lyne OL6 7DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENWICH ENERGY SOLUTIONS LTD?

toggle

GREENWICH ENERGY SOLUTIONS LTD is currently Active. It was registered on 12/04/2024 .

Where is GREENWICH ENERGY SOLUTIONS LTD located?

toggle

GREENWICH ENERGY SOLUTIONS LTD is registered at 73a Oldham Road, Ashton-Under-Lyne OL6 7DF.

What does GREENWICH ENERGY SOLUTIONS LTD do?

toggle

GREENWICH ENERGY SOLUTIONS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for GREENWICH ENERGY SOLUTIONS LTD?

toggle

The latest filing was on 06/11/2025: Registered office address changed from Clarence Arcade Stamford Street Ashton-Under-Lyne OL6 7PT England to 73a Oldham Road Ashton-Under-Lyne OL6 7DF on 2025-11-06.