Green Energy Together Limited (reg no 09750103) is a private limited company legally formed on 2015-08-26. The business is situated at Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich NR7 0HR. Having undergone a change in 2020-03-03, the previous name this firm utilized was Solarplicity Service Limited. Green Energy Together Limited is operating under SIC: 82990 - "other business support service activities not elsewhere classified".

Company details

Name Green Energy Together Limited
Number 09750103
Date of Incorporation: 26th August 2015
End of financial year: 31 March
Address: Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR
SIC code: 82990 - Other business support service activities not elsewhere classified

As for the 1 managing director that can be found in this particular company, we can name: Nicholas E. (in the company from 14 February 2020).

Directors

Accounts data

Date of Accounts 2015-11-16 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31
Current Assets 100 302,818 732,621 837,952 1,482,240 1,829,409 1,741,522
Fixed Assets - - - - 24,301 104,313 109,544
Total Assets Less Current Liabilities 100 14,759 110,032 231,586 467,291 198,797 -1,785,754
Number Shares Allotted 100 - - - - - -
Shareholder Funds 100 14,759 - - - - -

People with significant control

Solarplicity Uk Holdings Limited
26 January 2018
Address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England
Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 09788954
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Solarplicity Group Limited
6 April 2016 - 26 January 2018
Address Unit 8 Peerglow Centre, Marsh Lane, Ware, SG12 9QL, England
Legal authority English Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09750002
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on Saturday 22nd July 2023
filed on: 22nd, July 2023 | address
Free Download (2 pages)