Company Information for GREENMARCH SERVICES LIMITED
BARCLAYS BANK CHAMBERS, BRIDGE STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6AH,
|
Company Registration Number
05522228
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GREENMARCH SERVICES LIMITED | |
Legal Registered Office | |
BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6AH Other companies in CV37 | |
Company Number | 05522228 | |
---|---|---|
Company ID Number | 05522228 | |
Date formed | 2005-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 10:52:53 |
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 |
---|---|---|
DAVID CHARLES ORR |
||
DAVID CHARLES ORR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE LOUISE CHAPMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATURE RESERVE BURIAL GROUNDS LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE RESTALL ORR | |
PSC04 | Change of details for Mr David Charles Orr as a person with significant control on 2020-04-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/14 FROM 8 Welchman Place Tysoe Warwick CV35 0SU England | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/14 FROM 18a Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE CHAPMAN | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Charles Orr on 2012-04-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID CHARLES ORR on 2012-04-20 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Catherine Louise Chapman on 2010-07-29 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CHAPMAN / 22/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 11 PADDOCK CLOSE, BIDFORD ON AVON, ALCESTER WARWICKSHIRE B50 4PJ | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-08-31 | £ 31,418 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 30,326 |
Provisions For Liabilities Charges | 2013-08-31 | £ 2,723 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,607 |
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 GREENMARCH SERVICES LIMITED
Cash Bank In Hand | 2013-08-31 | £ 39,629 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 33,261 |
Current Assets | 2013-08-31 | £ 61,683 |
Current Assets | 2012-08-31 | £ 59,404 |
Debtors | 2013-08-31 | £ 22,054 |
Debtors | 2012-08-31 | £ 26,143 |
Shareholder Funds | 2013-08-31 | £ 42,471 |
Shareholder Funds | 2012-08-31 | £ 45,109 |
Tangible Fixed Assets | 2013-08-31 | £ 14,929 |
Tangible Fixed Assets | 2012-08-31 | £ 19,638 |
Debtors and other cash assets
GREENMARCH SERVICES LIMITED owns 1 domain names.
greenmarch.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GREENMARCH SERVICES LIMITED are:
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. |