Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN LANE MOTOR SALVAGE LIMITED
Company Information for

GREEN LANE MOTOR SALVAGE LIMITED

AZETS, VENTURA PARK ROAD, TAMWORTH, B78 3HL,
Company Registration Number
02892077
Private Limited Company
Active

Company Overview

About Green Lane Motor Salvage Ltd
GREEN LANE MOTOR SALVAGE LIMITED was founded on 1994-01-27 and has its registered office in Tamworth. The organisation's status is listed as "Active". Green Lane Motor Salvage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREEN LANE MOTOR SALVAGE LIMITED
 
Legal Registered Office
AZETS
VENTURA PARK ROAD
TAMWORTH
B78 3HL
Other companies in B78
 
Filing Information
Company Number 02892077
Company ID Number 02892077
Date formed 1994-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/01/2023
Account next due 29/10/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:51:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN LANE MOTOR SALVAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREEN LANE MOTOR SALVAGE LIMITED

Current Directors
Officer Role Date Appointed
CRAIG RUSSELL
Company Secretary 1994-02-02
ERIC RUSSELL
Director 2012-04-18
WAYNE RUSSELL
Director 1994-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SCOTT
Nominated Secretary 1994-01-27 1994-01-27
JACQUELINE SCOTT
Nominated Director 1994-01-27 1994-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-06-0730/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-1830/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18AA30/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13Director's details changed for Wayne Russell on 2023-01-12
2023-01-13CH01Director's details changed for Wayne Russell on 2023-01-12
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-11-25AA30/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21AA30/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-01-25AA01Previous accounting period shortened from 30/01/20 TO 29/01/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-10-24AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16AP01DIRECTOR APPOINTED WAYNE RUSSELL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-13AR0127/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM 28 Lichfield Street Tamworth Staffordshire B79 7QE
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0127/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AP01DIRECTOR APPOINTED MR ERIC RUSSELL
2013-02-07AR0127/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06MG01Particulars of a mortgage or charge / charge no: 2
2012-01-27AR0127/01/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0127/01/11 ANNUAL RETURN FULL LIST
2011-01-27CH01Director's details changed for Wayne Russell on 2011-01-27
2011-01-27CH03SECRETARY'S DETAILS CHNAGED FOR CRAIG RUSSELL on 2011-01-27
2010-11-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE UNITED KINGDOM
2010-02-01AR0127/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RUSSELL / 01/02/2010
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM SCIMITAR HOUSE 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH
2010-01-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-30363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-27363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-09363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-08363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2003-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-03-13363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-03-07363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1999-04-20363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-02-12363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-02-12363sRETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-08363sRETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS
1995-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-31363sRETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS
1994-07-19287REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
1994-07-19288NEW SECRETARY APPOINTED
1994-07-19288NEW DIRECTOR APPOINTED
1994-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0261213 Active Licenced property: FRYERS ROAD WALSALL GB WS2 7LZ. Correspondance address: OFF FRYERS ROAD WALSALL GB WS2 7LZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREEN LANE MOTOR SALVAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 184,759
Provisions For Liabilities Charges 2012-02-01 £ 26,506

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-30
Annual Accounts
2021-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN LANE MOTOR SALVAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,000
Cash Bank In Hand 2012-02-01 £ 74,058
Current Assets 2012-02-01 £ 531,926
Debtors 2012-02-01 £ 72,822
Fixed Assets 2012-02-01 £ 640,218
Shareholder Funds 2012-02-01 £ 960,879
Stocks Inventory 2012-02-01 £ 385,046
Tangible Fixed Assets 2012-02-01 £ 640,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN LANE MOTOR SALVAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN LANE MOTOR SALVAGE LIMITED
Trademarks
We have not found any records of GREEN LANE MOTOR SALVAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN LANE MOTOR SALVAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as GREEN LANE MOTOR SALVAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN LANE MOTOR SALVAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN LANE MOTOR SALVAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN LANE MOTOR SALVAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3