ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Frog Power (Magherakeel) Limited

Green Frog Power (Magherakeel) Limited is an active company incorporated on 10 February 2023 with the registered office located in Tamworth, Staffordshire. Green Frog Power (Magherakeel) Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14654135
Private limited company
Age
2 years 9 months
Incorporated 10 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (9 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 10 Feb28 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (21 days remaining)
Address
Unit 4 Ninian Park Ninian Way
Wilnecote
Tamworth
Staffordshire
B77 5ES
England
Address changed on 8 Sep 2025 (2 months ago)
Previous address was Unit 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1962
Director • British • Lives in England • Born in May 1970
Director • Welsh • Lives in Wales • Born in Oct 1982
Director • British • Lives in England • Born in Apr 1963
Mr Jeremy William Kirwan Taylor
PSC • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Frog Power Limited
Richard Park, Andrew Ronald Normington, and 2 more are mutual people.
Active
Green Frog Power (Gort) Limited
Richard Park, Andrew Ronald Normington, and 2 more are mutual people.
Active
Green Frog Power (Gort Bess) Limited
Jeremy William Kirwan Taylor, Richard Park, and 2 more are mutual people.
Active
Green Frog Power (Tremoge) Limited
Jeremy William Kirwan Taylor, Richard Park, and 2 more are mutual people.
Active
GFP-2W Limited
Jeremy William Kirwan Taylor, Richard Park, and 2 more are mutual people.
Active
Green Frog Power (Ballyvallagh) Limited
Jeremy William Kirwan Taylor, Richard Park, and 2 more are mutual people.
Active
Green Frog Power (Kells) Limited
Jeremy William Kirwan Taylor, Richard Park, and 2 more are mutual people.
Active
GFP-1T Limited
Jeremy William Kirwan Taylor, Richard Park, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£102.92K
Total Liabilities
-£102.94K
Net Assets
-£13
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
2 Months Ago on 8 Sep 2025
Mr Andrew Ronald Normington Details Changed
2 Months Ago on 1 Sep 2025
Mr Jeremy William Kirwan Taylor Details Changed
2 Months Ago on 1 Sep 2025
Mr Mark Wesley Jones Details Changed
2 Months Ago on 1 Sep 2025
Mr Mark Wesley Jones (PSC) Details Changed
2 Months Ago on 1 Sep 2025
Mr Jeremy William Kirwan Taylor (PSC) Details Changed
2 Months Ago on 1 Sep 2025
Mr Richard Park Details Changed
2 Months Ago on 1 Sep 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Micro Accounts Submitted
9 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Get Credit Report
Discover Green Frog Power (Magherakeel) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Andrew Ronald Normington on 1 September 2025
Submitted on 9 Sep 2025
Director's details changed for Mr Mark Wesley Jones on 1 September 2025
Submitted on 8 Sep 2025
Director's details changed for Mr Jeremy William Kirwan Taylor on 1 September 2025
Submitted on 8 Sep 2025
Director's details changed for Mr Richard Park on 1 September 2025
Submitted on 8 Sep 2025
Registered office address changed from Unit 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA England to Unit 4 Ninian Park Ninian Way Wilnecote Tamworth Staffordshire B77 5ES on 8 September 2025
Submitted on 8 Sep 2025
Change of details for Mr Jeremy William Kirwan Taylor as a person with significant control on 1 September 2025
Submitted on 8 Sep 2025
Change of details for Mr Mark Wesley Jones as a person with significant control on 1 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 25 Feb 2025
Micro company accounts made up to 28 February 2024
Submitted on 10 Feb 2025
Confirmation statement made on 9 February 2024 with updates
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year