Background WavePink WaveYellow Wave

GREENS COMBUSTION LIMITED (05733303)

GREENS COMBUSTION LIMITED (05733303) is an active UK company. incorporated on 7 March 2006. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). GREENS COMBUSTION LIMITED has been registered for 20 years. Current directors include JAMES, Daryl William Grant, SANGHAVI, Mitesh Mahendra, SHETH, Gautam Hasmukh and 1 others.

Company Number
05733303
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
Unit A31 Arena Business Park, Poole, BH17 7FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
JAMES, Daryl William Grant, SANGHAVI, Mitesh Mahendra, SHETH, Gautam Hasmukh, WITHNALL, Richard
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENS COMBUSTION LIMITED

GREENS COMBUSTION LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). GREENS COMBUSTION LIMITED was registered 20 years ago.(SIC: 28990)

Status

active

Active since 20 years ago

Company No

05733303

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

TEI GREENS LIMITED
From: 7 March 2006To: 28 May 2012
Contact
Address

Unit A31 Arena Business Park Holyrood Close Poole, BH17 7FJ,

Previous Addresses

, Raines Business Centre, Raines House, Denby Dale Road, Wakefield, WF1 1HR
From: 7 March 2006To: 30 May 2012
Timeline

28 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
May 12
Director Joined
May 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Feb 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jul 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Loan Secured
Dec 17
Loan Secured
Jun 19
Loan Cleared
Feb 22
Director Left
Feb 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JAMES, Daryl William Grant

Active
Arena Business Park, PooleBH17 7FJ
Born July 1967
Director
Appointed 27 Sept 2012

SANGHAVI, Mitesh Mahendra

Active
Arena Business Park, PooleBH17 7FJ
Born September 1966
Director
Appointed 29 Jan 2016

SHETH, Gautam Hasmukh

Active
Arena Business Park, PooleBH17 7FJ
Born June 1968
Director
Appointed 29 Jan 2016

WITHNALL, Richard

Active
Arena Business Park, PooleBH17 7FJ
Born May 1969
Director
Appointed 29 Aug 2012

CREWE, Matthew

Resigned
Arena Business Park, PooleBH17 7FJ
Secretary
Appointed 05 Sept 2012
Resigned 14 Jan 2016

LYON, Andrew Michael

Resigned
41 Rievaulx Avenue, KnaresboroughHG5 8LD
Secretary
Appointed 07 Mar 2006
Resigned 05 Sept 2012

BOOTH, Michael James

Resigned
Holyrood Close, Dorset
Born August 1970
Director
Appointed 27 Sept 2012
Resigned 16 Jan 2014

CHEN, Tianyi Yi

Resigned
Arena Business Park, PooleBH17 7FJ
Born September 1963
Director
Appointed 30 May 2012
Resigned 10 Jul 2015

ELLIS, Frank

Resigned
17 The Russets, WakefieldWF2 6JF
Born June 1947
Director
Appointed 07 Mar 2006
Resigned 26 Jan 2015

GOODERHAM, Alan William

Resigned
Arena Business Park, PooleBH17 7FJ
Born December 1949
Director
Appointed 27 Sept 2012
Resigned 01 Dec 2024

TANG, Yau Sing

Resigned
Denby Dale Road, WakefieldWF1 1HR
Born September 1962
Director
Appointed 26 Jan 2015
Resigned 14 Jan 2016

WIGNALL, Michael Frederick

Resigned
Chine Walk, FerndownBH22 8PX
Born July 1958
Director
Appointed 30 May 2012
Resigned 14 Jan 2016

Persons with significant control

4

Cobham Road, WimborneBH21 7SF

Nature of Control

Significant influence or control
Notified 02 Feb 2017

Mr Gautam Hasmukh Sheth

Active
Arena Business Park, PooleBH17 7FJ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 02 Feb 2017

Mr Richard Withnall

Active
Arena Business Park, PooleBH17 7FJ
Born May 1969

Nature of Control

Significant influence or control
Notified 02 Feb 2017

Afg Combustion International Pte. Ltd.

Active
Shenton Way, Eon Shenton(079118)

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2025
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 January 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 July 2014
MAMA
Resolution
16 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
27 September 2013
RP04RP04
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 May 2012
RESOLUTIONSResolutions
Resolution
18 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
14 March 2007
225Change of Accounting Reference Date
Incorporation Company
7 March 2006
NEWINCIncorporation