Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Green Electrical Installations Ltd
Green Electrical Installations Ltd is a liquidation company incorporated on 17 June 2014 with the registered office located in Northampton, Northamptonshire. Green Electrical Installations Ltd was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 6 months ago
Company No
09089270
Private limited company
Age
11 years
Incorporated
17 June 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 November 2023
(1 year 11 months ago)
Next confirmation dated
9 November 2024
Was due on
23 November 2024
(11 months ago)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
30 Mar 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 March 2024
Was due on
30 December 2024
(10 months ago)
Learn more about Green Electrical Installations Ltd
Contact
Update Details
Address
100 St. James Road
Northampton
NN5 5LF
Address changed on
5 Apr 2024
(1 year 6 months ago)
Previous address was
31 Trensale Avenue Coventry CV6 1AS
Companies in NN5 5LF
Telephone
Unreported
Email
Unreported
Website
Gle-uk.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr James Richard Cass
Director • PSC • Electricians • British • Lives in England • Born in Apr 1981
Mr Adam Barr
Director • Project Manager • British • Lives in England • Born in Mar 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gei Scaffold Ltd
Mr James Richard Cass is a mutual person.
Dissolved
Greener Home Renewables Ltd
Mr James Richard Cass is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Mar 2023
For period
30 Mar
⟶
30 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£264.1K
Increased by £178.63K (+209%)
Total Liabilities
-£196.02K
Increased by £110.78K (+130%)
Net Assets
£68.09K
Increased by £67.85K (+29121%)
Debt Ratio (%)
74%
Decreased by 25.51% (-26%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 5 Apr 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 31 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 9 Nov 2023
Jason Moran Resigned
1 Year 12 Months Ago on 1 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 May 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 29 Dec 2022
Mr Adam Collins Details Changed
3 Years Ago on 20 Oct 2022
Mr Jason Moran Appointed
3 Years Ago on 23 Sep 2022
Confirmation Submitted
3 Years Ago on 13 Jul 2022
Get Alerts
Get Credit Report
Discover Green Electrical Installations Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 19 March 2025
Submitted on 14 May 2025
Appointment of a voluntary liquidator
Submitted on 22 Apr 2024
Registered office address changed from 31 Trensale Avenue Coventry CV6 1AS to 100 st. James Road Northampton NN5 5LF on 5 April 2024
Submitted on 5 Apr 2024
Statement of affairs
Submitted on 5 Apr 2024
Resolutions
Submitted on 5 Apr 2024
Micro company accounts made up to 30 March 2023
Submitted on 31 Dec 2023
Confirmation statement made on 9 November 2023 with updates
Submitted on 9 Nov 2023
Termination of appointment of Jason Moran as a director on 1 November 2023
Submitted on 9 Nov 2023
Confirmation statement made on 6 April 2023 with no updates
Submitted on 4 May 2023
Micro company accounts made up to 31 March 2022
Submitted on 29 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs