-
GREEN RECOVERY PROJECTS LTD - 3 Sidings Court, White Rose Way, Doncaster, DN4 5NU, United Kingdom
Company Information
- Company registration number
- 12749606
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Sidings Court
- White Rose Way
- Doncaster
- DN4 5NU
- England 3 Sidings Court, White Rose Way, Doncaster, DN4 5NU, England UK
Management
- Managing Directors
- ABOUMBRAD GONZÁLEZ, Alejandro
- COLIO, Pablo
- LOGAN, Dermot Joseph
- HASELHURST, Mark Richard
- LONGDON, Steven John
- MCKENZIE, Fraser Wilson
- SMITH, Paul Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2020-07-17
- Age Of Company 2020-07-17 4 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Fomento De Construcciones Y Contratas Sa
- Grp Efw Investments Limited
Jurisdiction Particularities
- Company Name (english)
- Green Recovery Projects LTD
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-07-19
- Last Date: 2023-07-05
-
GREEN RECOVERY PROJECTS LTD Company Description
- GREEN RECOVERY PROJECTS LTD is a ltd registered in United Kingdom with the Company reg no 12749606. Its current trading status is "live". It was registered 2020-07-17. It has declared SIC or NACE codes as "64209". It has 7 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 3 Sidings Court .
Get GREEN RECOVERY PROJECTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Recovery Projects Ltd - 3 Sidings Court, White Rose Way, Doncaster, DN4 5NU, United Kingdom
- 2020-07-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREEN RECOVERY PROJECTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-05-13) - AP01
-
termination-director-company-with-name-termination-date (2024-02-02) - TM01
-
appoint-person-director-company-with-name-date (2024-02-02) - AP01
-
termination-director-company-with-name-termination-date (2024-04-19) - TM01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-11) - CS01
-
termination-director-company-with-name-termination-date (2023-08-03) - TM01
-
appoint-person-director-company-with-name-date (2023-08-03) - AP01
-
accounts-with-accounts-type-full (2023-10-02) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-05) - AD01
-
accounts-with-accounts-type-full (2022-06-28) - AA
-
confirmation-statement-with-no-updates (2022-07-12) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-current-extended (2021-05-09) - AA01
-
notification-of-a-person-with-significant-control (2021-04-29) - PSC02
-
change-to-a-person-with-significant-control (2021-04-29) - PSC05
-
confirmation-statement-with-updates (2021-07-05) - CS01
keyboard_arrow_right 2020
-
mortgage-charge-whole-release-with-charge-number (2020-12-14) - MR05
-
incorporation-company (2020-07-17) - NEWINC
-
capital-allotment-shares (2020-07-31) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-03) - MR01
-
appoint-person-director-company-with-name-date (2020-12-08) - AP01
-
appoint-person-director-company-with-name-date (2020-12-10) - AP01
-
appoint-person-director-company-with-name-date (2020-12-11) - AP01
-
resolution (2020-12-23) - RESOLUTIONS
-
memorandum-articles (2020-12-16) - MA