GREEN POWER HOME SERVICES LTD

  • Company statusactive
  • Company No07762159
  • Age13 years 10 months Incorporated 5 September 2011
  • Officers3

Address

218 Hutton Road, Shenfield, Brentwood,, CM15 8NR, England

GREEN POWER HOME SERVICES LTD is an active company incorporated on 5 September 2011 and based in Shenfield, Brentwood,, England. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    43999 Other specialised construction activities n.e.c.

  • Accounts

    Available to 29 June 2025. Next accounts due by 29 March 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 31 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 27 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 27 Mar 2025

Confirmation Statement With No Updates

4 Months Ago on 26 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Months Ago on 07 Mar 2025

Gazette Filings Brought Up To Date

1 Year Ago on 05 Jun 2024

Gazette Notice Compulsory

1 Year Ago on 04 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 May 2024

Confirmation Statement With Updates

1 Year Ago on 27 Mar 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 27 Mar 2024

Change To A Person With Significant Control

1 Year Ago on 14 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 14 Mar 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 11 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 21 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 21 Nov 2023

Change Person Director Company With Change Date

2 Years Ago on 30 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 27 Apr 2023

Cessation Of A Person With Significant Control

2 Years Ago on 19 Apr 2023

Cessation Of A Person With Significant Control

2 Years Ago on 07 Feb 2023

Notification Of A Person With Significant Control

2 Years Ago on 07 Feb 2023

Cessation Of A Person With Significant Control

2 Years Ago on 07 Feb 2023

Change To A Person With Significant Control

2 Years Ago on 10 Nov 2022

Change Person Director Company With Change Date

2 Years Ago on 09 Nov 2022

Change To A Person With Significant Control

2 Years Ago on 02 Nov 2022

Change To A Person With Significant Control

2 Years Ago on 02 Nov 2022

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HOYLAND, Martin Jamesdirector May 197605 Sept 2011
SULLIVAN, Joseph Stephen Anthonydirector Jan 197531 Oct 2022
VERNER, David James Austindirector Jul 197602 Nov 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Peter Faires Mar 197631 Oct 2022
Sf Services Ltd 31 Oct 2022
Mr Joseph Stephen Anthony Sullivan Jan 197526 Jul 2022
Mr Joey Nugent Dec 196402 Feb 2019
Mr Martin James Hoyland May 197606 Apr 2016
Mr David James Austin Verner Jul 197606 Apr 2016
Mrs Catherine Louise Hoyland Apr 197706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.