Background WavePink WaveYellow Wave

GREEN ENERGY INTERNATIONAL LIMITED (10086572)

GREEN ENERGY INTERNATIONAL LIMITED (10086572) is an active UK company. incorporated on 29 March 2016. with registered office in Stockport. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREEN ENERGY INTERNATIONAL LIMITED has been registered for 10 years. Current directors include BELL, Arthur Herbert, GREWAL, Avtar Singh.

Company Number
10086572
Status
active
Type
ltd
Incorporated
29 March 2016
Age
10 years
Address
Trinity House Newby Road, Stockport, SK7 5DA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BELL, Arthur Herbert, GREWAL, Avtar Singh
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN ENERGY INTERNATIONAL LIMITED

GREEN ENERGY INTERNATIONAL LIMITED is an active company incorporated on 29 March 2016 with the registered office located in Stockport. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREEN ENERGY INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

10086572

LTD Company

Age

10 Years

Incorporated 29 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Trinity House Newby Road Hazel Grove Stockport, SK7 5DA,

Previous Addresses

Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England
From: 3 June 2016To: 24 April 2019
Vale House Holly Vale Marple SK6 5DQ England
From: 29 March 2016To: 3 June 2016
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Nov 19
Loan Secured
Dec 22
Director Left
Mar 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Arthur Herbert

Active
Holly Vale, MarpleSK6 5DQ
Born November 1954
Director
Appointed 29 Mar 2016

GREWAL, Avtar Singh

Active
Boddington Drive, WarringtonWA4 3HB
Born July 1969
Director
Appointed 17 Sept 2019

O'FARRELL, Deborah Lisa

Resigned
Flowery Field, StockportSK2 7ED
Born April 1972
Director
Appointed 17 Sept 2019
Resigned 07 Mar 2023

Persons with significant control

2

Mr Avtar Singh Grewal

Active
Newby Road, StockportSK7 5DA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2019

Mr Arthur Bell

Active
Newby Road, StockportSK7 5DA
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Incorporation Company
29 March 2016
NEWINCIncorporation