ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gren CHP (Nottingham) Limited

Gren CHP (Nottingham) Limited is an active company incorporated on 23 June 2015 with the registered office located in London, Greater London. Gren CHP (Nottingham) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09652769
Private limited company
Age
10 years
Incorporated 23 June 2015
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2025 (1 month ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Womble Bond Dickinson (Uk) Llp
4 More London Riverside
London
SE1 2AU
United Kingdom
Address changed on 1 Jul 2024 (1 year 2 months ago)
Previous address was Unit G1, Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Revenue Officer • British • Lives in England • Born in Mar 1980
Director • British • Lives in UK • Born in Feb 1989
Gren Energy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ignis Wick Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Roundwood Energy Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
GG Eco Energy Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Gren Biomass (Norfolk) Ltd
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Boxed Esco Services Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Gren CHP (Sheff) Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Gren Wte (Baddesley) Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Balcas SPV No.2 Limited
Joseph David Scott and Charlotte Phillips are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£755K
Decreased by £3.29M (-81%)
Turnover
£5.31M
Decreased by £5.57M (-51%)
Employees
Unreported
Same as previous period
Total Assets
£23.24M
Decreased by £4.96M (-18%)
Total Liabilities
-£53.91M
Decreased by £1.87M (-3%)
Net Assets
-£30.67M
Decreased by £3.09M (+11%)
Debt Ratio (%)
232%
Increased by 34.16% (+17%)
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Charge Satisfied
11 Months Ago on 24 Sep 2024
Gren Chp Limited (PSC) Resigned
11 Months Ago on 18 Sep 2024
Gren Energy Limited (PSC) Appointed
11 Months Ago on 18 Sep 2024
Full Accounts Submitted
1 Year Ago on 21 Aug 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Mr Joseph David Scott Details Changed
1 Year 1 Month Ago on 29 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Michael George Duggan Resigned
1 Year 2 Months Ago on 18 Jun 2024
Gren Chp Limited (PSC) Details Changed
1 Year 11 Months Ago on 3 Oct 2023
Get Credit Report
Discover Gren CHP (Nottingham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 July 2025 with updates
Submitted on 25 Jul 2025
Notification of Gren Energy Limited as a person with significant control on 18 September 2024
Submitted on 6 Dec 2024
Cessation of Gren Chp Limited as a person with significant control on 18 September 2024
Submitted on 6 Dec 2024
Satisfaction of charge 096527690001 in full
Submitted on 24 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 21 Aug 2024
Change of details for Gren Chp Limited as a person with significant control on 3 October 2023
Submitted on 14 Aug 2024
Confirmation statement made on 21 July 2024 with updates
Submitted on 14 Aug 2024
Director's details changed for Mr Joseph David Scott on 29 July 2024
Submitted on 14 Aug 2024
Registered office address changed from Unit G1, Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 1 July 2024
Submitted on 1 Jul 2024
Termination of appointment of Michael George Duggan as a secretary on 18 June 2024
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year