About

Registered Number: 09119882
Date of Incorporation: 08/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Unit 14 Capitol Park, Pearce Way, Tuffley, Gloucester, GL2 5YD,

 

Based in Tuffley in Gloucester, Green Frog Utilities Ltd was founded on 08 July 2014, it's status in the Companies House registry is set to "Active". The organisation has 9 directors listed as Mcgranaghan, Jane Lesley, Crackle, Christian Henri, Gunn, Michael, Place, Lee Michael, Pokorski, Adam, Beaumont, Neil Geoffrey, Lane, Julia Katherine, Place, Emma, Taylor, Annabelle Melissa. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRACKLE, Christian Henri 27 May 2020 - 1
GUNN, Michael 07 February 2020 - 1
PLACE, Lee Michael 07 February 2020 - 1
POKORSKI, Adam 27 January 2017 - 1
LANE, Julia Katherine 08 July 2014 30 June 2015 1
PLACE, Emma 01 August 2015 15 September 2016 1
TAYLOR, Annabelle Melissa 01 August 2015 15 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MCGRANAGHAN, Jane Lesley 18 September 2020 - 1
BEAUMONT, Neil Geoffrey 08 July 2014 26 September 2018 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AP03 - Appointment of secretary 18 September 2020
AP01 - Appointment of director 17 June 2020
RESOLUTIONS - N/A 12 March 2020
SH06 - Notice of cancellation of shares 11 March 2020
SH03 - Return of purchase of own shares 05 March 2020
AA - Annual Accounts 03 March 2020
PSC07 - N/A 26 February 2020
PSC07 - N/A 26 February 2020
PSC07 - N/A 26 February 2020
PSC01 - N/A 26 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 24 February 2020
RESOLUTIONS - N/A 17 February 2020
SH08 - Notice of name or other designation of class of shares 17 February 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 04 July 2019
AD01 - Change of registered office address 15 November 2018
TM02 - Termination of appointment of secretary 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
CS01 - N/A 31 August 2018
PSC02 - N/A 31 August 2018
AA - Annual Accounts 05 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 September 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
RESOLUTIONS - N/A 08 September 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 22 March 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AA01 - Change of accounting reference date 22 December 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 07 March 2016
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
CERTNM - Change of name certificate 27 September 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 01 July 2015
CERTNM - Change of name certificate 26 September 2014
NEWINC - New incorporation documents 08 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.