Greens Power Limited

DataGardener
live
Small

Greens Power Limited

05067893Private Limited With Share Capital

The Sidings Main Road, Colwich, Stafford, ST170XD
Incorporated

09/03/2004

Company Age

22 years

Directors

4

Employees

61

SIC Code

25300

Risk

moderate risk

Company Overview

Registration, classification & business activity

Greens Power Limited (05067893) is a private limited with share capital incorporated on 09/03/2004 (22 years old) and registered in stafford, ST170XD. The company operates under SIC code 25300 and is classified as Small.

Green’s is part of heat exchange group and is one of europe’s largest provider of boiler equipment and services including repairs, inspections, installation and supply of spares. we help companies in the energy from waste, biomass, industrial, conventional energy and marine sectors recover waste hea...

Private Limited With Share Capital
SIC: 25300
Small
Incorporated 09/03/2004
ST170XD
61 employees

Financial Overview

Total Assets

£4.42M

Liabilities

£4.07M

Net Assets

£344.2K

Turnover

£4.19M

Cash

£231.8K

Key Metrics

61

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2026
Accounts With Accounts Type Medium
Category:Accounts
Date:22-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2024
Memorandum Articles
Category:Incorporation
Date:16-05-2024
Resolution
Category:Resolution
Date:16-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:28-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2022
Change Corporate Director Company With Change Date
Category:Officers
Date:04-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2016
Resolution
Category:Resolution
Date:25-02-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:22-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:19-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2014

Import / Export

Imports
12 Months9
60 Months37
Exports
12 Months10
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemedium company
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

The Sidings Main Road, Colwich, Stafford, St17 0Xd, ST170XDRegistered
Unit 3 Power Park Industrial Estate, Calder Vale Road, Wakefield, West Yorkshire, WF15PH

Contact

01924203970
info@greenspower.co.uksales@greenspower.co.uk
greenspower.co.uk
The Sidings Main Road, Colwich, Stafford, ST170XD