Company Information for GREEN LIGHT PBS LIMITED
WATERSIDE COURT, FALMOUTH ROAD, PENRYN, CORNWALL, TR10 8AW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
GREEN LIGHT PBS LIMITED | ||
Legal Registered Office | ||
WATERSIDE COURT FALMOUTH ROAD PENRYN CORNWALL TR10 8AW Other companies in WC1N | ||
Previous Names | ||
|
Company Number | 06842869 | |
---|---|---|
Company ID Number | 06842869 | |
Date formed | 2009-03-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB438293668 |
Last Datalog update: | 2025-01-05 12:52:04 |
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 |
---|---|---|
JIREHOUSE SECRETARIES LTD |
||
BRYAN GEOFFREY BILLING |
||
CEDRIC WILLIAM BENJAMIN DERWENT |
||
SARAH LOUISE MILLER |
||
JONATHAN HENRY JAMES ALAN PYRAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILLIAM PURNELL |
Company Secretary | ||
JONATHAN BOWLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARTAN HIGHLANDS LIMITED | Company Secretary | 2018-05-30 | CURRENT | 2011-02-02 | Active | |
TAYMOUTH (SUITES) LIMITED | Company Secretary | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
BLUE MANGO INVESTMENT HOLDINGS LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2000-10-09 | Active - Proposal to Strike off | |
SAPIO DATA GROUP PLC | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
CUISINE DIRECTOR LTD | Company Secretary | 2018-01-12 | CURRENT | 2017-12-27 | Active | |
KAHANI RESTAURANT LTD | Company Secretary | 2018-01-12 | CURRENT | 2017-08-14 | Liquidation | |
ESPORTS LAB (UK) PLC | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active - Proposal to Strike off | |
PARI-MATCH AFRICA (UK) PLC | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active - Proposal to Strike off | |
STEAD INVESTMENTS LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
ACIPENSER IPR LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2017-11-27 | Active | |
FAILSWORTH SITE LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
STEAD TRUSTEES | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
ACIPENSER PLC | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
GAS LIGHT HOTEL LTD | Company Secretary | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
MEADOW VIEW TRUSTEE LTD | Company Secretary | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
THE FEDDINCH CLUB, ST ANDREWS LTD | Company Secretary | 2016-10-03 | CURRENT | 2016-10-03 | Active - Proposal to Strike off | |
WHITE LODGE LONDON LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Dissolved 2017-11-28 | |
EXIT 2017 LTD | Company Secretary | 2016-01-20 | CURRENT | 2015-11-24 | Dissolved 2018-07-10 | |
SALLY HEAD PICTURES LTD | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | Dissolved 2017-07-25 | |
HIGH VALLEY HOLDINGS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
KINGSWAY ASSET MANAGEMENT LTD | Company Secretary | 2015-12-04 | CURRENT | 2010-08-20 | Active | |
AERUM (UK) LIMITED | Company Secretary | 2015-11-06 | CURRENT | 2015-11-06 | Dissolved 2017-04-18 | |
SALSTON MANOR MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Active - Proposal to Strike off | |
OROREAL INVESTMENTS LTD | Company Secretary | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
OROREAL (GP) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2015-10-01 | Dissolved 2016-09-20 | |
RESUS PROPERTIES (UK) LTD | Company Secretary | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
IKONYSIS INVESTORS LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2010-05-21 | Active | |
PLEASANT VALLEY LTD | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
REGENT MEMORIAL LTD | Company Secretary | 2015-04-01 | CURRENT | 2013-01-09 | In Administration/Receiver Manager | |
REMOTE SURVEILLANCE LTD | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Active | |
105 MANAGEMENT LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
CAMBRIA REAL ESTATE LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
GOLLA BARN ESTATES LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
JCF MARINE LTD | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
BARLEYCORN BLUE UK LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
PAYPERMOON LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2001-03-13 | Active | |
AISLIN GROUP LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2008-05-30 | Active | |
CAPITAL & ORIENTAL LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Dissolved 2016-11-22 | |
CAPITAL & ORIENTAL HOLDINGS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2016-11-22 | |
CAMBRIA LIMITED | Company Secretary | 2014-02-06 | CURRENT | 1990-02-06 | Active | |
CAMBRIA HOLDINGS UK LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2007-10-15 | Active | |
PRODIGAL SON LTD | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
SALSTON MANOR DEVELOPMENTS LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
SILVER REALM NOMINEE LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2016-09-20 | |
ESQUILINE NOMINEE LTD | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active - Proposal to Strike off | |
ESQUILINE FINANCE LTD | Company Secretary | 2013-06-14 | CURRENT | 2013-06-14 | Liquidation | |
HIGHLAND FARMS LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-30 | |
NATIONWIDE SERVEYORS LIMITED | Company Secretary | 2013-03-20 | CURRENT | 2013-03-20 | Active - Proposal to Strike off | |
ESQUILINE CAPITAL LIMITED | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
ESQUILINE INVESTMENTS LTD | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
SEQ MANAGEMENT LTD | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
SHAH & CO MORTGAGE LIMITED | Company Secretary | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
COUNTRYWIDE ACCOUNTANCY LIMITED | Company Secretary | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
BARLEYCORN BLUE (GP) LIMITED | Company Secretary | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
ALBERT FIDUCIARY MANAGEMENT LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2016-04-19 | |
WARREN CLOSE TITLE TRUSTEE LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2016-04-19 | |
ESQUILINE ASSET MANAGERS LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
SMOKEHOUSE HOLDINGS LTD | Company Secretary | 2012-02-03 | CURRENT | 2004-03-19 | Active - Proposal to Strike off | |
FB BRAND INVESTMENTS LIMITED | Company Secretary | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2015-06-09 | |
JSB FINANCE LTD | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
EATON PLACE (TITLE TRUSTEE) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2016-11-08 | |
FJORDWAY FIDUCIARY MANAGEMENT LIMITED | Company Secretary | 2011-08-17 | CURRENT | 2011-08-17 | Dissolved 2015-12-01 | |
TYBURN TITLE NOMINEE LIMITED | Company Secretary | 2011-05-24 | CURRENT | 2011-05-24 | Active - Proposal to Strike off | |
ESQUILINE DEVELOPMENTS LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2001-03-07 | Liquidation | |
OLD GOLF HOUSE DEVELOPMENTS LIMITED | Company Secretary | 2010-05-13 | CURRENT | 2010-05-13 | In Administration | |
LEFTFIELD NOMINEES LIMITED | Company Secretary | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
FREEDOM FINANCIAL SERVICES LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2009-10-05 | Active - Proposal to Strike off | |
HIGHLAND FARMS LTD | Company Secretary | 2009-06-26 | CURRENT | 2009-06-26 | Active | |
LEFTFIELD GENERAL PARTNER LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
JCF PROPERTY FINANCE LIMITED | Company Secretary | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
EOAE SERVICES (UK) LTD | Company Secretary | 2008-03-28 | CURRENT | 2004-05-24 | Dissolved 2017-06-30 | |
MARYLAND ASSET MANAGEMENT GROUP LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-12-03 | Active - Proposal to Strike off | |
JIREHOUSE | Company Secretary | 2007-10-18 | CURRENT | 1997-12-10 | Liquidation | |
FIRSTFRUIT (INVESTMENTS) LTD | Company Secretary | 2007-10-18 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
JIREHOUSE TRUSTEES LTD | Company Secretary | 2007-10-18 | CURRENT | 2004-03-10 | Liquidation | |
GLENDALE FILMS LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2017-10-10 | |
EOAE (SUDBURY) LTD | Company Secretary | 2006-08-28 | CURRENT | 2002-03-12 | Dissolved 2017-06-30 | |
REDEMPTION ESTATES LTD | Company Secretary | 2006-05-08 | CURRENT | 2002-10-02 | Active - Proposal to Strike off | |
JIREHOUSE CAPITAL FINANCE LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2005-04-20 | Liquidation | |
SCOTIA GENERAL PARTNER LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
F2 GENERAL PARTNER LIMITED | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Dissolved 2015-11-17 | |
GB HEARING LTD | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active - Proposal to Strike off | |
PENROSE FARM DEVELOPMENTS LTD | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
GOLLA BARN ESTATES LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
GANNEL SIGNS AND PRINT LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
GANNEL DEVELOPMENTS LIMITED | Director | 2007-06-26 | CURRENT | 2007-07-26 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Consultant Behaviour Analyst | Newquay | PRELIMINARY ANNOUNCEMENT New Management Team Position - Consultant Behaviour Analyst We're looking for someone who can help us: 1) Create effective |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MRS JO BEAUMONT on 2025-03-31 | ||
10/01/25 STATEMENT OF CAPITAL GBP 2052756 | ||
Appointment of Mr Paul Ronald Smith as company secretary on 2024-12-31 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
Termination of appointment of Gordon Iain Simpson on 2024-07-31 | ||
APPOINTMENT TERMINATED, DIRECTOR BRYAN GEOFFREY BILLING | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | |
PSC05 | Change of details for G L Trustees Limited as a person with significant control on 2019-05-03 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Ronald Smith on 2021-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | |
PSC05 | Change of details for G L Trustees Limited as a person with significant control on 2021-01-13 | |
PSC07 | CESSATION OF JIREHOUSE TRUSTEES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of G L Trustees Limited as a person with significant control on 2019-05-03 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
CH01 | Director's details changed for Jonathan Henry James Alan Pyrah on 2020-01-01 | |
CH01 | Director's details changed for Jonathan Henry James Alan Pyrah on 2014-01-16 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL RONALD SMITH | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH ANN STEVENSON | |
TM02 | Termination of appointment of Jirehouse Secretaries Ltd on 2019-05-02 | |
AP03 | Appointment of Mr Gordon Iain Simpson as company secretary on 2019-05-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM 7 John Street London WC1N 2ES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 1550256 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE MILLER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 19/12/2016 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/12/2016 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1550256 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 1550256 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1046256 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 |
| |
RES13 | THE AUTHORISED SHARE CAPITAL BE INCREASED BY THE ISSUE OF 3456 NEW ORDINARY SHARES AND 432000 NEW IRREDEEMABLE PREFERENCE SHARES 04/11/2014 | |
RES01 | ADOPT ARTICLES 24/04/15 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1046256 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE SECRETARIES LTD on 2015-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8 John Street London United Kingdom WC1N 2ES | |
RES13 | THAT THE AUTHORISED SHARE CAPITAL OF THE COMPANY BE INCREASED BY THE ISSUE OF 3456 NEW ORDINARY SHARES OF £1 EACH AND 423,000 NEW IRREDEEMABLE PREFERENCE SHARES 04/11/2014 | |
RES01 | ADOPT ARTICLES 04/11/2014 | |
RES01 | ALTER ARTICLES 04/11/2014 | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 1046256 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE CAPITAL SECRETARIES LIMITED on 2014-04-01 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC WILLIAM BENJAMIN DERWENT / 15/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GEOFFREY BILLING / 15/05/2012 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
ANNOTATION | Replacement | |
AR01 | 11/03/13 FULL LIST AMEND | |
ANNOTATION | Replaced | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068428690001 | |
AR01 | 11/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 18/06/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 18/06/12 STATEMENT OF CAPITAL GBP 610800 | |
AR01 | 11/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 481087 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENRY JAMES ALAN PYRAH / 16/05/2011 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 481087 | |
RES01 | ADOPT ARTICLES 31/03/2011 | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8AH | |
AP01 | DIRECTOR APPOINTED CEDRIC WILLIAM BENJAMIN DERWENT | |
AP01 | DIRECTOR APPOINTED BRYAN GEOFFREY BILLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK PURNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWLES | |
AP04 | CORPORATE SECRETARY APPOINTED JIREHOUSE CAPITAL SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED JONATHAN HENRY JAMES ALAN PYRAH | |
288b | APPOINTMENT TERMINATE, DIRECTOR MARK WILLIAM PURNELL LOGGED FORM | |
CERTNM | COMPANY NAME CHANGED GREEN LIGHT PSB LIMITED CERTIFICATE ISSUED ON 24/04/09 | |
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 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 847,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 593,087 |
Creditors Due Within One Year | 2013-03-31 | £ 204,994 |
Creditors Due Within One Year | 2012-03-31 | £ 313,227 |
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 LIGHT PBS LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,800 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 4,409 |
Cash Bank In Hand | 2012-03-31 | £ 22,316 |
Current Assets | 2013-03-31 | £ 206,940 |
Current Assets | 2012-03-31 | £ 177,382 |
Debtors | 2013-03-31 | £ 202,531 |
Debtors | 2012-03-31 | £ 155,066 |
Tangible Fixed Assets | 2013-03-31 | £ 151,714 |
Tangible Fixed Assets | 2012-03-31 | £ 162,029 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County 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. |