Company number 08074733
Status Active
Incorporation Date 18 May 2012
Company Type Private Limited Company
Address CONSORTIA HOUSE, 5 WRIGHTINGTON STREET, WIGAN, LANCS, WN1 2AZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 October 2016 with updates; Registration of charge 080747330005, created on 30 September 2016. The most likely internet sites of GREEN DEAL CONSORTIA LTD are www.greendealconsortia.co.uk, and www.green-deal-consortia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Green Deal Consortia Ltd is a Private Limited Company.
The company registration number is 08074733. Green Deal Consortia Ltd has been working since 18 May 2012.
The present status of the company is Active. The registered address of Green Deal Consortia Ltd is Consortia House 5 Wrightington Street Wigan Lancs Wn1 2az. . PRIOR-BOARDMAN, Phyllis Marian is a Director of the company. Director CHICKEN, Andrew Roger has been resigned. Director HEYS, David Michael has been resigned. Director MORAN, Christopher Francis has been resigned. Director PENMAN, Michael Joseph has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Activities of other membership organizations n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
GREEN DEAL CONSORTIA LTD Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Oct 2016
Confirmation statement made on 2 October 2016 with updates
03 Oct 2016
Registration of charge 080747330005, created on 30 September 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Oct 2015
Registration of charge 080747330004, created on 16 October 2015
...
... and 18 more events
31 Oct 2012
Appointment of Mr Andrew Roger Chicken as a director
30 Jul 2012
Appointment of Mrs Phyllis Marian Prior-Boardman as a director
27 Jul 2012
Termination of appointment of Peter Valaitis as a director
27 Jul 2012
Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 July 2012
18 May 2012
Incorporation
30 September 2016
Charge code 0807 4733 0005
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
16 October 2015
Charge code 0807 4733 0004
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1 green coats yard blackhall road kendal…
30 June 2015
Charge code 0807 4733 0003
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
30 June 2015
Charge code 0807 4733 0002
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 January 2014
Charge code 0807 4733 0001
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…