Green Energy For Education Limited

DataGardener
live
Micro

Green Energy For Education Limited

07131624Private Limited With Share Capital

The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, BA34QF
Incorporated

20/01/2010

Company Age

16 years

Directors

1

Employees

SIC Code

35110

Risk

low risk

Company Overview

Registration, classification & business activity

Green Energy For Education Limited (07131624) is a private limited with share capital incorporated on 20/01/2010 (16 years old) and registered in radstock, BA34QF. The company operates under SIC code 35110 and is classified as Micro.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 20/01/2010
BA34QF

Financial Overview

Total Assets

£625.9K

Liabilities

£127.8K

Net Assets

£498.2K

Cash

£37.2K

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-01-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:10-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2016
Legacy
Category:Capital
Date:04-04-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-04-2016
Legacy
Category:Insolvency
Date:04-04-2016
Resolution
Category:Resolution
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-04-2013
Legacy
Category:Capital
Date:08-04-2013
Legacy
Category:Insolvency
Date:08-04-2013
Resolution
Category:Resolution
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Legacy
Category:Mortgage
Date:15-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2011
Capital Allotment Shares
Category:Capital
Date:11-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2011
Resolution
Category:Resolution
Date:22-06-2011
Capital Allotment Shares
Category:Capital
Date:13-05-2011
Resolution
Category:Resolution
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Capital Alter Shares Subdivision
Category:Capital
Date:08-04-2010
Capital Allotment Shares
Category:Capital
Date:08-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2010
Resolution
Category:Resolution
Date:19-03-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:11-03-2010
Legacy
Category:Mortgage
Date:09-03-2010
Incorporation Company
Category:Incorporation
Date:20-01-2010

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/10/2025
Latest Accounts31/03/2025

Trading Addresses

1 King William Street, London, EC4N7AF
The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, Ba3 4Qf, BA34QFRegistered

Contact

The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, BA34QF