Background WavePink WaveYellow Wave

GREEN POWER HIRE LIMITED (13588088)

GREEN POWER HIRE LIMITED (13588088) is an active UK company. incorporated on 26 August 2021. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GREEN POWER HIRE LIMITED has been registered for 4 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
13588088
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
Chase House, Newton-Le-Willows, WA12 0JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN POWER HIRE LIMITED

GREEN POWER HIRE LIMITED is an active company incorporated on 26 August 2021 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GREEN POWER HIRE LIMITED was registered 4 years ago.(SIC: 77390)

Status

active

Active since 4 years ago

Company No

13588088

LTD Company

Age

4 Years

Incorporated 26 August 2021

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Chase House 16 The Parks Newton-Le-Willows, WA12 0JQ,

Previous Addresses

Eden Works Edenhouse Road Old Malton Malton North Yorkshire YO17 6rd England
From: 26 August 2021To: 10 October 2023
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
May 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Nov 23
Loan Secured
Apr 25
Loan Cleared
May 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUNT, Neil

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 09 Oct 2023

SECRETARIAL LIMITED, Pinsent Masons

Active
Park Row, LeedsLS1 5AB
Secretary
Appointed 09 Oct 2023

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 09 Oct 2023

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Oct 2023

WARD, Darrell

Resigned
Edenhouse Road, MaltonYO17 6RD
Secretary
Appointed 22 Aug 2022
Resigned 09 Oct 2023

CHAMBERLAIN, Mark

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born April 1987
Director
Appointed 22 Aug 2022
Resigned 09 Oct 2023

NASH, James Edward

Resigned
Edenhouse Road, MaltonYO17 6RD
Born August 1974
Director
Appointed 22 Aug 2022
Resigned 09 Oct 2023

RUSSELL, Timothy Paul

Resigned
Edenhouse Road, MaltonYO17 6RD
Born February 1967
Director
Appointed 26 Aug 2021
Resigned 09 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
16 The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2023
Edenhouse Road, MaltonYO17 6RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2021
Ceased 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Memorandum Articles
22 May 2025
MAMA
Resolution
22 May 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 October 2023
AA01Change of Accounting Reference Date
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 July 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
24 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2021
NEWINCIncorporation