Company NameGreen Plan Energy (Wellingborough) Limited
DirectorSung Hun Jung
Company StatusActive
Company Number07950598
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Sung Hun Jung
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth Korean
StatusCurrent
Appointed28 February 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Philip Thompson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Springs Springfield Road
Aughton
L39 6ST
Secretary NameMr Philip Glen Thompson
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEast Springs Springfield Road
Aughton
L39 6ST
Director NameMr Daniel Jon William Mailly
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 City Point
Great Homer Street
Liverpool
Merseyside
L5 3LD
Director NameMr Marco Antonio Macias Rodriguez
Date of BirthJune 1987 (Born 36 years ago)
NationalitySpanish
StatusResigned
Appointed07 January 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 163 2 Lansdowne Row
Berkeley Square
Mayfair
London
W1J 6HJ

Contact

Websitewww.greenplanenergy.org

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bester Generacion S.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£545,010
Cash£16,894
Current Liabilities£6,863,659

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

16 November 2016Delivered on: 7 December 2016
Persons entitled: Grace First, Co, LTD.

Classification: A registered charge
Particulars: The leasehold land forming part of the land known as the land close to the west of bevan close, finedon road industrial estate, wellingborough, northamptonshire with registered title number NN219535. All other estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future belonging to the company or in which the company has an interest at any time.. For more details please refer to the charging instrument.
Outstanding

Filing History

17 January 2024Compulsory strike-off action has been discontinued (1 page)
16 January 2024Total exemption full accounts made up to 31 December 2022 (7 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 May 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
3 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 August 2018Registered office address changed from Suite 163 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HJ to 12 Helmet Row London EC1V 3QJ on 6 August 2018 (1 page)
16 May 2018Notification of Sung Hun Jung as a person with significant control on 28 February 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
16 May 2018Cessation of Marco Antonio Macias Rodriguez as a person with significant control on 28 February 2018 (1 page)
14 May 2018Termination of appointment of Marco Antonio Macias Rodriguez as a director on 28 February 2018 (1 page)
14 May 2018Appointment of Mr Sung Hun Jung as a director on 28 February 2018 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 December 2016Registration of charge 079505980001, created on 16 November 2016 (27 pages)
7 December 2016Registration of charge 079505980001, created on 16 November 2016 (27 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
26 March 2015Director's details changed for Mr Marco Antonio Macias Rodriguez on 1 August 2014 (2 pages)
26 March 2015Director's details changed for Mr Marco Antonio Macias Rodriguez on 1 August 2014 (2 pages)
26 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Director's details changed for Mr Marco Antonio Macias Rodriguez on 1 August 2014 (2 pages)
26 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
24 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
5 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
5 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
19 May 2014Registered office address changed from Suite 4 City Point Great Homer Street Liverpool Merseyside L5 3LD United Kingdom on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from Suite 4 City Point Great Homer Street Liverpool Merseyside L5 3LD United Kingdom on 19 May 2014 (2 pages)
23 January 2014Appointment of Mr Daniel Jon William Mailly as a director (2 pages)
23 January 2014Appointment of Mr Daniel Jon William Mailly as a director (2 pages)
21 January 2014Termination of appointment of Philip Thompson as a secretary (2 pages)
21 January 2014Appointment of Marco Antoniio Macias Rodriguez as a director (3 pages)
21 January 2014Termination of appointment of Philip Thompson as a secretary (2 pages)
21 January 2014Termination of appointment of a director (2 pages)
21 January 2014Termination of appointment of Philip Thompson as a director (2 pages)
21 January 2014Termination of appointment of Philip Thompson as a director (2 pages)
21 January 2014Termination of appointment of a director (2 pages)
21 January 2014Appointment of Marco Antoniio Macias Rodriguez as a director (3 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2012Incorporation (44 pages)
15 February 2012Incorporation (44 pages)