Convert2Green Limited
- Active
- Incorporated on 10 Oct 2006
Reg Address: . Battlefield Road, Shrewsbury SY1 4AH, United Kingdom
- Summary The company with name "Convert2Green Limited" is a ltd and located in . Battlefield Road, Shrewsbury SY1 4AH. Convert2Green Limited is currently in active status and it was incorporated on 10 Oct 2006 (17 years 11 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 27 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Convert2Green Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Norman Heskin | Director | 31 Jan 2024 | Irish | Active |
2 | Janet Jennings | Secretary | 2 Apr 2021 | - | Active |
3 | Janet Jennings | Secretary | 2 Apr 2021 | - | Active |
4 | Thomas Joseph Lawrence Kirwan | Director | 16 Dec 2016 | Irish | Active |
5 | John Mclaughlin | Secretary | 16 Dec 2016 | - | Resigned 2 Apr 2021 |
6 | John Michael Burton | Director | 16 Dec 2016 | British | Active |
7 | John Mclaughlin | Secretary | 16 Dec 2016 | - | Resigned 2 Apr 2021 |
8 | John Michael Burton | Director | 16 Dec 2016 | British | Active |
9 | Thomas Joseph Lawrence Kirwan | Director | 16 Dec 2016 | Irish | Resigned 31 Jan 2024 |
10 | Norman Heskin | Director | 5 Aug 2015 | Irish | Resigned 16 Dec 2016 |
11 | Robert Behan | Director | 5 Aug 2015 | Irish | Resigned 16 Dec 2016 |
12 | Norman Heskin | Director | 5 Aug 2015 | Irish | Resigned 16 Dec 2016 |
13 | Frederick John Barnes | Director | 19 Oct 2012 | British | Resigned 5 Aug 2015 |
14 | Richard O'Keefe | Secretary | 1 Nov 2011 | - | Resigned 5 Aug 2015 |
15 | Richard Paul O'Keefe | Director | 1 Apr 2011 | British | Resigned 5 Aug 2015 |
16 | Michael Dwan | Director | 10 Mar 2008 | British | Resigned 5 Aug 2015 |
17 | Alexander Mark Sneesby | Secretary | 1 Nov 2006 | British | Resigned 1 Nov 2011 |
18 | Alexander Mark Sneesby | Director | 1 Nov 2006 | British | Resigned 1 Nov 2011 |
19 | Andrew James Webb | Director | 1 Nov 2006 | British | Resigned 5 Aug 2015 |
20 | @UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 10 Oct 2006 | - | Resigned 1 Dec 2006 |
21 | @UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 10 Oct 2006 | - | Resigned 1 Dec 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 10 Oct 2016 | - | Ceased 6 Mar 2018 |
2 | Mr Laurence Joseph Goodman Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | Irish | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Convert2Green Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 19 Feb 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 19 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 10 Oct 2022 | Download PDF 3 Pages |
4 | Accounts - Small | 17 Apr 2021 | Download PDF |
5 | Officers - Appoint Person Secretary Company With Name Date | 16 Apr 2021 | Download PDF |
6 | Officers - Termination Secretary Company With Name Termination Date | 16 Apr 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 14 Oct 2020 | Download PDF 3 Pages |
8 | Accounts - Small | 23 Dec 2019 | Download PDF 6 Pages |
9 | Officers - Appoint Person Secretary Company With Name Date | 21 Nov 2019 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 11 Nov 2019 | Download PDF 3 Pages |
11 | Accounts - Small | 27 Dec 2018 | Download PDF 6 Pages |
12 | Confirmation Statement - No Updates | 10 Oct 2018 | Download PDF 3 Pages |
13 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 30 Apr 2018 | Download PDF 2 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Mar 2018 | Download PDF 2 Pages |
15 | Accounts - Small | 3 Jan 2018 | Download PDF 7 Pages |
16 | Confirmation Statement - No Updates | 12 Oct 2017 | Download PDF 3 Pages |
17 | Accounts - Small | 10 Jan 2017 | Download PDF 8 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2016 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2016 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2016 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2016 | Download PDF 1 Pages |
22 | Address - Change Registered Office Company With Date Old New | 26 Oct 2016 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 26 Oct 2016 | Download PDF 6 Pages |
24 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Apr 2016 | Download PDF 3 Pages |
25 | Accounts - Change Account Reference Date Company Current Extended | 7 Dec 2015 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2015 | Download PDF 4 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2015 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2015 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2015 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2015 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2015 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 3 Nov 2015 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2015 | Download PDF 2 Pages |
34 | Accounts - Total Exemption Small | 30 May 2015 | Download PDF 8 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Nov 2014 | Download PDF 7 Pages |
36 | Accounts - Total Exemption Small | 8 May 2014 | Download PDF 8 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2013 | Download PDF 7 Pages |
38 | Accounts - Total Exemption Small | 12 Jul 2013 | Download PDF 9 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2012 | Download PDF 6 Pages |
40 | Officers - Appoint Person Director Company With Name | 22 Oct 2012 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Small | 6 Aug 2012 | Download PDF 9 Pages |
42 | Capital - Return Purchase Own Shares | 1 Aug 2012 | Download PDF 3 Pages |
43 | Capital - Cancellation Shares | 1 Aug 2012 | Download PDF 4 Pages |
44 | Officers - Termination Secretary Company With Name | 21 Apr 2012 | Download PDF 1 Pages |
45 | Officers - Appoint Person Secretary Company With Name | 21 Apr 2012 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name | 21 Apr 2012 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2011 | Download PDF 8 Pages |
48 | Officers - Appoint Person Director Company With Name | 16 May 2011 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Small | 27 Apr 2011 | Download PDF 8 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2011 | Download PDF 7 Pages |
51 | Accounts - Total Exemption Small | 27 May 2010 | Download PDF 8 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2009 | Download PDF 6 Pages |
53 | Officers - Change Person Director Company With Change Date | 22 Dec 2009 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 22 Dec 2009 | Download PDF 2 Pages |
55 | Accounts - Total Exemption Small | 5 Mar 2009 | Download PDF 7 Pages |
56 | Officers - Legacy | 14 Oct 2008 | Download PDF 1 Pages |
57 | Annual Return - Legacy | 14 Oct 2008 | Download PDF 6 Pages |
58 | Accounts - Legacy | 30 Jun 2008 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Small | 30 Jun 2008 | Download PDF 7 Pages |
60 | Capital - Legacy | 17 Jan 2008 | Download PDF 2 Pages |
61 | Capital - Legacy | 17 Jan 2008 | Download PDF 2 Pages |
62 | Annual Return - Legacy | 17 Jan 2008 | Download PDF 4 Pages |
63 | Address - Legacy | 12 Mar 2007 | Download PDF 1 Pages |
64 | Address - Legacy | 18 Dec 2006 | Download PDF 1 Pages |
65 | Officers - Legacy | 1 Dec 2006 | Download PDF 1 Pages |
66 | Officers - Legacy | 1 Dec 2006 | Download PDF 1 Pages |
67 | Officers - Legacy | 20 Nov 2006 | Download PDF 1 Pages |
68 | Officers - Legacy | 20 Nov 2006 | Download PDF 1 Pages |
69 | Officers - Legacy | 20 Nov 2006 | Download PDF 1 Pages |
70 | Incorporation - Company | 10 Oct 2006 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.