Company Information for GREEN PLANT UK LTD
UNIT 2, HAVERING FARM GUILDFORD ROAD, SUTTON GREEN, GUILDFORD, SURREY, GU4 7QA,
|
Company Registration Number
05391204
Private Limited Company
Active |
Company Name | ||
---|---|---|
GREEN PLANT UK LTD | ||
Legal Registered Office | ||
UNIT 2, HAVERING FARM GUILDFORD ROAD SUTTON GREEN GUILDFORD SURREY GU4 7QA Other companies in GU10 | ||
Previous Names | ||
|
Company Number | 05391204 | |
---|---|---|
Company ID Number | 05391204 | |
Date formed | 2005-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB885523589 |
Last Datalog update: | 2024-04-06 16:56:31 |
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 |
---|---|---|
DANIEL BRENNAN |
||
ROSEMARY BRENNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PETER DURRANT |
Company Secretary | ||
GEORGE GREENSHIELDS |
Director | ||
SANDRA IRENE WASLEY |
Company Secretary | ||
COLIN MICHAEL BEAN |
Company Secretary | ||
COLIN MICHAEL BEAN |
Director | ||
THOMAS FRANCIS O'BRIEN |
Company Secretary | ||
THOMAS FRANCIS O'BRIEN |
Director | ||
RODERICK WILLIAM WILD |
Company Secretary | ||
THOMAS FRANCIS O'BRIEN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 09/02/16 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 26/01/16 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GREENSHIELDS | |
TM02 | Termination of appointment of Ian Peter Durrant on 2015-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM Gravel Hill Road Alice Holt Farnham Surrey GU10 4LG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053912040001 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Brennan on 2013-02-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GREENSHIELDS / 21/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BRENNAN / 21/07/2013 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA WASLEY | |
AP03 | Appointment of Mr Ian Peter Durrant as company secretary | |
AR01 | 14/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL BRENNAN | |
AP03 | SECRETARY APPOINTED MRS SANDRA IRENE WASLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN BEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BEAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BRENNAN / 29/03/2012 | |
AP03 | SECRETARY APPOINTED MR COLIN MICHAEL BEAN | |
AP01 | DIRECTOR APPOINTED MR COLIN MICHAEL BEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS O'BRIEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS O'BRIEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/03/09; NO CHANGE OF MEMBERS | |
288a | SECRETARY APPOINTED THOMAS FRANCIS O'BRIEN | |
288b | APPOINTMENT TERMINATED SECRETARY RODERICK WILD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GREENSHIELDS JCB (GROUNDCARE) LT D CERTIFICATE ISSUED ON 25/10/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: GREENSHIELDS JCB LTD, ALICE HOLT GRAVEL HILL ROAD FARNHAM SURREY GU10 4LG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 PLANT UK LTD
GREEN PLANT UK LTD owns 1 domain names.
greenplantuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Service and Repair of Equipment |
London Borough of Southwark | |
|
|
London Borough of Barnet Council | |
|
Equipment and Materials Purcha |
London Borough of Southwark | |
|
|
Royal Borough of Greenwich | |
|
|
Bath & North East Somerset Council | |
|
Equipment Purchase (Non Medical) |
Dacorum Borough Council | |
|
|
Three Rivers District Council | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Barnet Council | |
|
Staff Training |
London Borough of Ealing | |
|
|
Dacorum Borough Council | |
|
|
Three Rivers District Council | |
|
|
Three Rivers District Council | |
|
|
London Borough of Barnet Council | |
|
Equip-Mats-Purc-Rep |
Three Rivers District Council | |
|
|
Three Rivers District Council | |
|
|
Three Rivers District Council | |
|
|
Epping Forest District Council | |
|
|
London Borough of Redbridge | |
|
LBR Vehicles - Recharge |
London Borough of Redbridge | |
|
LBR Vehicles - Recharge |
London Borough of Redbridge | |
|
LBR Vehicles - Recharge |
London Borough of Redbridge | |
|
LBR Vehicles - Recharge |
London Borough of Redbridge | |
|
LBR Vehicles - Recharge |
London Borough of Redbridge | |
|
LBR Vehicles - Recharge |
London Borough of Redbridge | |
|
Materials |
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. |