Download leads from Nexok and grow your business. Find out more

Global Green Partners Limited

Private Limited Company

Global Green Partners Limited
Solutions House
56 - 58 Peregrine Road
Ilford
IG6 3SZ
Company NameGlobal Green Partners Limited
Company StatusActive
Company Number10803610
Incorporation Date5 June 2017 (6 years, 10 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsAlessio Teoli and Hardeep Sandhu
Business IndustryProfessional, Scientific and Technical Activities
Business ActivityEngineering Related Scientific and Technical Consulting Activities
Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June
Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Contact

Registered AddressSolutions House
56 - 58 Peregrine Road
Ilford
IG6 3SZ
Shared Address This company shares its address with 6 other companies
ConstituencyIlford North
RegionLondon
CountyGreater London
Built Up AreaGreater London

Accounts & Returns

Accounts Year End30 June
CategoryTotal Exemption Full
Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Director Overview

Current

2

Retired

1

Closed

Classifications

SIC IndustryProfessional, scientific and technical activities
SIC 2007 (71122)Engineering related scientific and technical consulting activities
SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7420)Architectural, technical consult
SIC 2007 (71129)Other engineering activities
SIC IndustryAdministrative and support service activities
SIC 2003 (7487)Other business activities
SIC 2007 (82990)Other business support service activities n.e.c.

Event History

2 February 2021Confirmation statement made on 31 January 2021 with no updates
30 June 2020Total exemption full accounts made up to 30 June 2019
24 February 2020Registered office address changed from Queens Court 9-17 Eastern Road Romford RM1 3NH United Kingdom to Solutions House 56 - 58 Peregrine Road Ilford Essex IG6 3SZ on 24 February 2020
18 February 2020Confirmation statement made on 31 January 2020 with no updates
17 July 2019Termination of appointment of Lee Thomas Harvey as a director on 30 June 2019

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing