ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Daines Green NG Limited

Daines Green NG Limited is an active company incorporated on 3 August 2022 with the registered office located in Cheltenham, Gloucestershire. Daines Green NG Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14274869
Private limited company
Age
3 years
Incorporated 3 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 August 2025 (1 month ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Due Soon
For period 3 Aug31 Dec 2023 (1 year 5 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3rd Floor, St George's House
13-14 Ambrose Street
Cheltenham
GL50 3LG
United Kingdom
Address changed on 26 May 2023 (2 years 3 months ago)
Previous address was 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Programme Manager • British • Lives in England • Born in Mar 1988
Director • British • Lives in England • Born in Dec 1990
Director • Programme Manager • British • Lives in England • Born in Apr 1985
Innova Renewables NG Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lains Farm Solar Limited
Ryan Louis Adams, Chaudhry Arslaan Tahir, and 1 more are mutual people.
Active
Blythe House Solar Farm Limited
Ryan Louis Adams, Chaudhry Arslaan Tahir, and 1 more are mutual people.
Active
Innova Renewables NG Holdings Limited
Ryan Louis Adams, Chaudhry Arslaan Tahir, and 1 more are mutual people.
Active
Ham Farm Solar Limited
Ryan Louis Adams, Chaudhry Arslaan Tahir, and 1 more are mutual people.
Active
Preston Farm Solar Limited
Ryan Louis Adams, Chaudhry Arslaan Tahir, and 1 more are mutual people.
Active
Ir Dno Colbrans Holdco Limited
Ryan Louis Adams, Chaudhry Arslaan Tahir, and 1 more are mutual people.
Active
Ir Dno Gowhole Holdco Limited
Ryan Louis Adams, Chaudhry Arslaan Tahir, and 1 more are mutual people.
Active
Birkenhead Battery Storage Limited
Ryan Louis Adams, Chaudhry Arslaan Tahir, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 21 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£29.67K
Total Liabilities
-£33.72K
Net Assets
-£4.05K
Debt Ratio (%)
114%
Latest Activity
Confirmation Submitted
19 Days Ago on 19 Aug 2025
Confirmation Submitted
1 Year Ago on 30 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 3 May 2024
Robin Piers Dummett Resigned
1 Year 5 Months Ago on 9 Apr 2024
Mr Chaudhry Arslaan Tahir Appointed
1 Year 5 Months Ago on 9 Apr 2024
Andrew Charles Kaye Resigned
1 Year 5 Months Ago on 9 Apr 2024
Mr Ryan Louis Adams Appointed
1 Year 5 Months Ago on 9 Apr 2024
Mr Simon Timothy Murrells Appointed
1 Year 5 Months Ago on 9 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 8 Aug 2023
Innova Renewables Ng Holdings Limited (PSC) Details Changed
2 Years 3 Months Ago on 26 May 2023
Get Credit Report
Discover Daines Green NG Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 August 2025 with no updates
Submitted on 19 Aug 2025
Confirmation statement made on 2 August 2024 with updates
Submitted on 30 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 3 May 2024
Appointment of Mr Simon Timothy Murrells as a director on 9 April 2024
Submitted on 11 Apr 2024
Appointment of Mr Ryan Louis Adams as a director on 9 April 2024
Submitted on 11 Apr 2024
Termination of appointment of Andrew Charles Kaye as a director on 9 April 2024
Submitted on 11 Apr 2024
Appointment of Mr Chaudhry Arslaan Tahir as a director on 9 April 2024
Submitted on 11 Apr 2024
Termination of appointment of Robin Piers Dummett as a director on 9 April 2024
Submitted on 11 Apr 2024
Confirmation statement made on 2 August 2023 with updates
Submitted on 8 Aug 2023
Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG on 26 May 2023
Submitted on 26 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year