Company NameGreen Energy Power Solutions Ltd
DirectorJohn Lawrence Radford
Company StatusActive
Company Number07104689
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 St. Sepulchre Gate
Doncaster
South Yorkshire
DN1 1SD
Secretary NameMiss Alexandra Maria Sherriff
StatusCurrent
Appointed05 October 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressSaturn Building Balby Carr Bank
Doncaster
DN4 5JQ
Secretary NameSelina Griffin
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Devonshire Road
Rotherham
S66 7DF
Director NameMr Stephen Roy Radford
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Point
Shireoaks Triangle
Worksop
S81 8BW
Director NameMiss Kelly Wiltshire
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 The Point
Shireoaks Triangle
Worksop
S81 8BW
Director NameMrs Samantha June Carrington
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 The Point
Shireoaks Triangle
Worksop
S81 8BW
Secretary NameMiss Laura Elizabeth Bathgate
StatusResigned
Appointed06 February 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressUnit 1 The Point
Shireoaks Triangle
Worksop
S81 8BW

Contact

Websitewww.gepsolutions.co.uk
Email address[email protected]
Telephone07 769623390
Telephone regionMobile

Location

Registered AddressSaturn Building
Balby Carr Bank
Doncaster
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

92 at £0.01John Radford
92.00%
Ordinary
4 at £0.01Kelly Wiltshire
4.00%
Ordinary
4 at £0.01Samantha Carrington
4.00%
Ordinary

Financials

Year2014
Net Worth£158,244
Cash£97,359
Current Liabilities£1,955,395

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

23 September 2016Delivered on: 23 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 July 2010Delivered on: 5 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
20 November 2019Audited abridged accounts made up to 31 December 2018 (7 pages)
14 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
23 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
22 March 2018Registered office address changed from Unit 1 the Point Shireoaks Triangle Worksop S81 8BW to Saturn Building Balby Carr Bank Doncaster DN4 5JQ on 22 March 2018 (1 page)
15 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
9 February 2018Termination of appointment of Kelly Wiltshire as a director on 1 December 2017 (1 page)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
19 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 September 2016Registration of charge 071046890002, created on 23 September 2016 (35 pages)
23 September 2016Registration of charge 071046890002, created on 23 September 2016 (35 pages)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Termination of appointment of Samantha June Carrington as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Samantha June Carrington as a director on 1 April 2016 (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Termination of appointment of Samantha June Carrington as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Samantha June Carrington as a director on 1 April 2016 (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
18 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
18 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
18 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
18 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
18 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
18 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(5 pages)
14 November 2014Termination of appointment of Stephen Roy Radford as a director on 1 November 2014 (1 page)
14 November 2014Termination of appointment of Stephen Roy Radford as a director on 1 November 2014 (1 page)
14 November 2014Termination of appointment of Stephen Roy Radford as a director on 1 November 2014 (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
4 June 2014Registered office address changed from 3 Central Avenue Worksop Nottinghamshire S80 1EJ on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 3 Central Avenue Worksop Nottinghamshire S80 1EJ on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 3 Central Avenue Worksop Nottinghamshire S80 1EJ on 4 June 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 February 2013Appointment of Mrs Samantha Carrington as a director (2 pages)
15 February 2013Appointment of Mrs Samantha Carrington as a director (2 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 August 2012Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road North Anston Sheffeild South Yorkshire S25 4JJ England on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road North Anston Sheffeild South Yorkshire S25 4JJ England on 10 August 2012 (1 page)
24 May 2012Appointment of Miss Kelly Wiltshire as a director (2 pages)
24 May 2012Appointment of Miss Kelly Wiltshire as a director (2 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 January 2012Director's details changed for Mr John Lawrence Radford on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Mr John Lawrence Radford on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Mr John Lawrence Radford on 3 January 2012 (2 pages)
22 June 2011Registered office address changed from Saturn First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Saturn First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ United Kingdom on 22 June 2011 (1 page)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
10 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
18 January 2011Director's details changed for Mr John Lawrence Radford on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr John Lawrence Radford on 18 January 2011 (2 pages)
18 January 2011Appointment of Mr Stephen Roy Radford as a director (2 pages)
18 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
18 January 2011Appointment of Mr Stephen Roy Radford as a director (2 pages)
18 January 2011Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road Sheffield S25 4JT England on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road Sheffield S25 4JT England on 18 January 2011 (1 page)
18 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)