ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Power Home Services Ltd

Green Power Home Services Ltd is an active company incorporated on 5 September 2011 with the registered office located in Brentwood, Essex. Green Power Home Services Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07762159
Private limited company
Age
14 years
Incorporated 5 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 30 Jun29 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (5 months remaining)
Address
218 Hutton Road
Shenfield
Brentwood,
CM15 8NR
England
Address changed on 27 Mar 2024 (1 year 7 months ago)
Previous address was 9 Corbets Tey Road Upminster Essex RM14 2AP England
Telephone
08000151478
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Salesconsultant • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Jan 1975
Director • None • British • Lives in UK • Born in Jul 1976
SF Services Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elite Renewable Energy And Property Refurbishment Ltd
David James Austin Verner is a mutual person.
Active
Choice Shenfield Ltd
Joseph Stephen Anthony Sullivan is a mutual person.
Active
Sullivan Consultancy Ltd
Joseph Stephen Anthony Sullivan is a mutual person.
Active
1 Wisbech Road March Ltd
Joseph Stephen Anthony Sullivan is a mutual person.
Active
SF Services Ltd
Joseph Stephen Anthony Sullivan is a mutual person.
Active
Choice Hertford Ltd
Joseph Stephen Anthony Sullivan is a mutual person.
Active
Vault Gym (Billericay) Ltd
Joseph Stephen Anthony Sullivan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Jun 2024
For period 29 Jun29 Jun 2024
Traded for 12 months
Cash in Bank
£1.71K
Decreased by £10.3K (-86%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£607.24K
Increased by £434.62K (+252%)
Total Liabilities
-£531.11K
Increased by £382.05K (+256%)
Net Assets
£76.13K
Increased by £52.58K (+223%)
Debt Ratio (%)
87%
Increased by 1.11% (+1%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 31 Mar 2025
Mr David James Austin Verner Details Changed
7 Months Ago on 27 Mar 2025
Mr Martin James Hoyland Details Changed
7 Months Ago on 27 Mar 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
New Charge Registered
7 Months Ago on 27 Feb 2025
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 5 Jun 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 4 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 May 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Mar 2024
Get Credit Report
Discover Green Power Home Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 29 June 2024
Submitted on 31 Mar 2025
Director's details changed for Mr Martin James Hoyland on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr David James Austin Verner on 27 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 26 Mar 2025
Registration of charge 077621590001, created on 27 February 2025
Submitted on 7 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 4 Jun 2024
Total exemption full accounts made up to 29 June 2023
Submitted on 29 May 2024
Confirmation statement made on 20 March 2024 with updates
Submitted on 27 Mar 2024
Registered office address changed from 9 Corbets Tey Road Upminster Essex RM14 2AP England to 218 Hutton Road Shenfield Brentwood, CM15 8NR on 27 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year