Company Information for GREEN TEAM INTERIORS LIMITED
UNIT E2 THE BRICKYARDS, STEEP MARSH, PETERSFIELD, HAMPSHIRE, GU32 2BN,
|
Company Registration Number
03918487
Private Limited Company
Active |
Company Name | |
---|---|
GREEN TEAM INTERIORS LIMITED | |
Legal Registered Office | |
UNIT E2 THE BRICKYARDS STEEP MARSH PETERSFIELD HAMPSHIRE GU32 2BN Other companies in GU32 | |
Company Number | 03918487 | |
---|---|---|
Company ID Number | 03918487 | |
Date formed | 2000-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB754843210 |
Last Datalog update: | 2024-03-06 08:36:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER WILLIAM ARTHUR DAVIS |
||
MARK ROBERT BERRIMAN |
||
CHRISTOPHER WILLIAM ARTHUR DAVIS |
||
RUTH MARGARET NEAL |
||
BECKY TIERNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM BRAID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRUENT LIMITED | Company Secretary | 1996-09-26 | CURRENT | 1996-09-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | |
Director's details changed for Mrs Ruth Margaret Neal on 2022-02-02 | ||
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Ruth Margaret Neal on 2022-02-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CH01 | Director's details changed for Mark Robert Berriman on 2021-06-22 | |
TM02 | Termination of appointment of Christopher William Arthur Davis on 2021-06-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039184870003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED BECKY TIERNEY | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 153000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039184870003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 153000 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET NEAL / 15/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ARTHUR DAVIS / 15/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER WILLIAM ARTHUR DAVIS on 2015-11-15 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK ROBERT BERRIMAN | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 153000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 153000 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
RES13 | RE CLASSIFY SHARES 21/09/2012 | |
RES01 | ADOPT ARTICLES 01/11/12 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 01/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM BRAID | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: WOODPECKERS IPING MIDHURST WEST SUSSEX GU29 0PJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/02/02--------- £ SI 87000@1=87000 £ IC 65000/152000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
123 | £ NC 100000/200000 13/11/01 | |
RES04 | NC INC ALREADY ADJUSTED 13/11/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 | |
88(2)R | AD 01/06/00--------- £ SI 64900@1=64900 £ IC 100/65000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 16/05/00 | |
ORES04 | £ NC 100/100000 16/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 163,728 |
---|
Creditors and other liabilities
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 TEAM INTERIORS LIMITED
Called Up Share Capital | 2012-06-01 | £ 153,000 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 164,386 |
Current Assets | 2012-06-01 | £ 355,917 |
Debtors | 2012-06-01 | £ 107,701 |
Fixed Assets | 2012-06-01 | £ 7,605 |
Shareholder Funds | 2012-06-01 | £ 199,794 |
Stocks Inventory | 2012-06-01 | £ 83,830 |
Tangible Fixed Assets | 2012-06-01 | £ 7,605 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Other Expenses |
West Sussex County Council | |
|
Rates |
West Sussex County Council | |
|
|
West Sussex County Council | |
|
|
West Sussex County Council | |
|
|
West Sussex County Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |