London
SW1W 9SA
Director Name | Mrs Sarah Jane Freeth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 2 Springfield House 1 Scott Road Prestbury Cheshire SK10 4DN |
Director Name | Mr Guido Karel Verbunt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Belgium |
Correspondence Address | Hoeksken 56 Lille 2275 |
Director Name | Mr Andrew David Freeth |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2013(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ty Menai Parc Menai Bangor Gwynedd LL57 4NJ Wales |
Director Name | Mr Servaas Paul Alfons Van Den Noortgate |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3 J. Van Gijsellaan Wemmel 1780 Belgium |
Telephone | 01785 272986 |
---|---|
Telephone region | Stafford |
Registered Address | Apt 2 Springfield House 1 Scott Road Prestbury Cheshire SK10 4DN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
10k at £1 | Green Ventures Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,543 |
Cash | £44,320 |
Current Liabilities | £300,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 March 2020 | Appointment of Mrs Sarah Jane Freeth as a director on 20 February 2020 (2 pages) |
4 February 2020 | Notification of Renewable Energy Projects Limited as a person with significant control on 10 December 2019 (1 page) |
18 December 2019 | Notification of Andrew David Freeth as a person with significant control on 10 December 2019 (2 pages) |
18 December 2019 | Cessation of Servaas Paul Alfons Van Den Noortgate as a person with significant control on 10 December 2019 (1 page) |
18 December 2019 | Cessation of Guido Karel Verbunt as a person with significant control on 10 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
12 December 2019 | Registered 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 2019 | Appointment of Mr Andrew David Freeth as a director on 11 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Guido Karel Verbunt as a director on 11 December 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
10 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
4 September 2017 | Registered 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 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
4 September 2017 | Registered 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 2017 | Termination of appointment of Servaas Paul Alfons Van Den Noortgate as a director on 20 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Servaas Paul Alfons Van Den Noortgate as a director on 20 March 2017 (1 page) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Andrew David Freeth as a director on 1 June 2014 (1 page) |
2 September 2014 | Appointment of Mr Servaas Paul Alfons Van Den Noortgate as a director on 1 June 2014 (2 pages) |
2 September 2014 | Appointment of Mr Servaas Paul Alfons Van Den Noortgate as a director on 1 June 2014 (2 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Andrew David Freeth as a director on 1 June 2014 (1 page) |
2 September 2014 | Appointment of Mr Servaas Paul Alfons Van Den Noortgate as a director on 1 June 2014 (2 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Andrew David Freeth as a director on 1 June 2014 (1 page) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (5 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (5 pages) |
18 June 2014 | Company name changed izen invest uk LIMITED\certificate issued on 18/06/14
|
18 June 2014 | Company name changed izen invest uk LIMITED\certificate issued on 18/06/14
|
6 June 2014 | Registered office address changed from Unit 3 Baswich Industrial Estate Tilcon Avenue Stafford Staffordshire ST18 0YL England on 6 June 2014 (1 page) |
6 June 2014 | Appointment of Andrew David Freeth as a director (3 pages) |
6 June 2014 | Appointment of Andrew David Freeth as a director (3 pages) |
6 June 2014 | Registered office address changed from Unit 3 Baswich Industrial Estate Tilcon Avenue Stafford Staffordshire ST18 0YL England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Unit 3 Baswich Industrial Estate Tilcon Avenue Stafford Staffordshire ST18 0YL England on 6 June 2014 (1 page) |
11 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
11 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages) |
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|