-
GREEN YORKSHIRE LTD - Admiral House, 100 Thornes Lane, Wakefield, WF2 7QX, United Kingdom
Company Information
- Company registration number
- 08430523
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Admiral House
- 100 Thornes Lane
- Wakefield
- WF2 7QX
- England Admiral House, 100 Thornes Lane, Wakefield, WF2 7QX, England UK
Management
- Managing Directors
- ELSTON, James Stanley
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-05
- Age Of Company 2013-03-05 11 years
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- Elston Group Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2021-04-05
- Last Date: 2020-02-22
-
GREEN YORKSHIRE LTD Company Description
- GREEN YORKSHIRE LTD is a ltd registered in United Kingdom with the Company reg no 08430523. Its current trading status is "live". It was registered 2013-03-05. It has declared SIC or NACE codes as "43290". It has 1 director The latest accounts are filed up to 2020-05-31.It can be contacted at Admiral House .
Get GREEN YORKSHIRE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Yorkshire Ltd - Admiral House, 100 Thornes Lane, Wakefield, WF2 7QX, United Kingdom
- 2013-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREEN YORKSHIRE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-07) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2020-05-20) - PSC09
-
notification-of-a-person-with-significant-control (2020-05-20) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-17) - AD01
-
mortgage-satisfy-charge-full (2020-05-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-15) - MR01
-
confirmation-statement-with-no-updates (2020-02-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-15) - AA
-
confirmation-statement-with-updates (2019-02-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-09-05) - AA
-
second-filing-of-director-appointment-with-name (2019-11-14) - RP04AP01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-11-21) - DISS40
-
gazette-notice-compulsory (2018-11-20) - GAZ1
-
confirmation-statement-with-updates (2018-11-15) - CS01
-
termination-director-company-with-name-termination-date (2018-08-31) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2018-02-28) - AA
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-05-02) - GAZ1
-
gazette-filings-brought-up-to-date (2017-05-09) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-05-12) - AA
-
termination-secretary-company-with-name-termination-date (2017-11-17) - TM02
-
termination-director-company-with-name-termination-date (2017-11-17) - TM01
-
confirmation-statement-with-updates (2017-09-12) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-15) - AD01
keyboard_arrow_right 2015
-
capital-name-of-class-of-shares (2015-12-17) - SH08
-
resolution (2015-12-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
change-account-reference-date-company-previous-shortened (2014-07-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
change-account-reference-date-company-previous-extended (2014-10-08) - AA01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-10-09) - SH01
-
appoint-person-director-company-with-name (2013-10-09) - AP01
-
appoint-person-director-company-with-name (2013-04-02) - AP01
-
appoint-person-secretary-company-with-name (2013-04-02) - AP03
-
termination-director-company-with-name (2013-03-11) - TM01
-
incorporation-company (2013-03-05) - NEWINC