Company NameGreen Ventures Renewables Limited
DirectorsAndrew David Freeth and Sarah Jane Freeth
Company StatusActive
Company Number08653953
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Previous NameIZEN Invest UK Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Andrew David Freeth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMrs Sarah Jane Freeth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 2 Springfield House
1 Scott Road
Prestbury
Cheshire
SK10 4DN
Director NameMr Guido Karel Verbunt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceBelgium
Correspondence AddressHoeksken 56
Lille
2275
Director NameMr Andrew David Freeth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2013(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTy Menai Parc Menai
Bangor
Gwynedd
LL57 4NJ
Wales
Director NameMr Servaas Paul Alfons Van Den Noortgate
Date of BirthApril 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2014(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3 J. Van Gijsellaan
Wemmel
1780
Belgium

Contact

Telephone01785 272986
Telephone regionStafford

Location

Registered AddressApt 2 Springfield House
1 Scott Road
Prestbury
Cheshire
SK10 4DN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

10k at £1Green Ventures Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£15,543
Cash£44,320
Current Liabilities£300,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 March 2020Appointment of Mrs Sarah Jane Freeth as a director on 20 February 2020 (2 pages)
4 February 2020Notification of Renewable Energy Projects Limited as a person with significant control on 10 December 2019 (1 page)
18 December 2019Notification of Andrew David Freeth as a person with significant control on 10 December 2019 (2 pages)
18 December 2019Cessation of Servaas Paul Alfons Van Den Noortgate as a person with significant control on 10 December 2019 (1 page)
18 December 2019Cessation of Guido Karel Verbunt as a person with significant control on 10 December 2019 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
12 December 2019Registered office address changed from Gibson House Hurricane Court Hurrican Close Stafford Staffordshire ST16 1GZ United Kingdom to Apt 2 Springfield House 1 Scott Road Prestbury Cheshire SK10 4DN on 12 December 2019 (1 page)
11 December 2019Appointment of Mr Andrew David Freeth as a director on 11 December 2019 (2 pages)
11 December 2019Termination of appointment of Guido Karel Verbunt as a director on 11 December 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
10 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
4 September 2017Registered office address changed from Deans Bank Passage Off Market Square Stafford Staffordshire ST16 2JS to Gibson House Hurricane Court Hurrican Close Stafford Staffordshire ST16 1GZ on 4 September 2017 (1 page)
4 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
4 September 2017Registered office address changed from Deans Bank Passage Off Market Square Stafford Staffordshire ST16 2JS to Gibson House Hurricane Court Hurrican Close Stafford Staffordshire ST16 1GZ on 4 September 2017 (1 page)
6 April 2017Termination of appointment of Servaas Paul Alfons Van Den Noortgate as a director on 20 March 2017 (1 page)
6 April 2017Termination of appointment of Servaas Paul Alfons Van Den Noortgate as a director on 20 March 2017 (1 page)
29 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(4 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(4 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Registered office address changed from Unit 22 Boston Industrial Estate Power Station Road Rugeley WS15 2HS to Deans Bank Passage Off Market Square Stafford Staffordshire ST16 2JS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit 22 Boston Industrial Estate Power Station Road Rugeley WS15 2HS to Deans Bank Passage Off Market Square Stafford Staffordshire ST16 2JS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit 22 Boston Industrial Estate Power Station Road Rugeley WS15 2HS to Deans Bank Passage Off Market Square Stafford Staffordshire ST16 2JS on 7 April 2015 (1 page)
2 September 2014Termination of appointment of Andrew David Freeth as a director on 1 June 2014 (1 page)
2 September 2014Appointment of Mr Servaas Paul Alfons Van Den Noortgate as a director on 1 June 2014 (2 pages)
2 September 2014Appointment of Mr Servaas Paul Alfons Van Den Noortgate as a director on 1 June 2014 (2 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(5 pages)
2 September 2014Termination of appointment of Andrew David Freeth as a director on 1 June 2014 (1 page)
2 September 2014Appointment of Mr Servaas Paul Alfons Van Den Noortgate as a director on 1 June 2014 (2 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(5 pages)
2 September 2014Termination of appointment of Andrew David Freeth as a director on 1 June 2014 (1 page)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(5 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders (5 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders (5 pages)
18 June 2014Company name changed izen invest uk LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Company name changed izen invest uk LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Registered office address changed from Unit 3 Baswich Industrial Estate Tilcon Avenue Stafford Staffordshire ST18 0YL England on 6 June 2014 (1 page)
6 June 2014Appointment of Andrew David Freeth as a director (3 pages)
6 June 2014Appointment of Andrew David Freeth as a director (3 pages)
6 June 2014Registered office address changed from Unit 3 Baswich Industrial Estate Tilcon Avenue Stafford Staffordshire ST18 0YL England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Unit 3 Baswich Industrial Estate Tilcon Avenue Stafford Staffordshire ST18 0YL England on 6 June 2014 (1 page)
11 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
11 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 10,000
(31 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 10,000
(31 pages)